Search icon

ESSEX HOMES OF WNY, INC.

Headquarter

Company Details

Name: ESSEX HOMES OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1992 (33 years ago)
Entity Number: 1626808
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 8940 MAIN STREET, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ESSEX HOMES OF WNY, INC., FLORIDA F23000004812 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESSEX HOMES OF WNY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161419304 2024-04-04 ESSEX HOMES OF WNY INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 7166350550
Plan sponsor’s address 8940 MAIN ST STE 4, CLARENCE, NY, 140311959

Signature of

Role Plan administrator
Date 2024-04-04
Name of individual signing MARK BLUM
ESSEX HOMES OF WNY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161419304 2023-06-27 ESSEX HOMES OF WNY INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 7166350550
Plan sponsor’s address 8940 MAIN ST STE 4, CLARENCE, NY, 140311959

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing MARK BLUM
ESSEX HOMES OF WNY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 161419304 2022-07-07 ESSEX HOMES OF WNY INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 7166350550
Plan sponsor’s address 8940 MAIN ST STE 4, CLARENCE, NY, 140311959

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing PHILIP J. NANULA
ESSEX HOMES OF WNY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 161419304 2021-09-21 ESSEX HOMES OF WNY INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 7166350550
Plan sponsor’s address 8940 MAIN ST STE 4, CLARENCE, NY, 140311959

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing PHILIP J. NANULA
ESSEX HOMES OF WNY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 161419304 2020-07-16 ESSEX HOMES OF WNY INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 7166350550
Plan sponsor’s address 8940 MAIN ST STE 4, CLARENCE, NY, 140311959

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing PHILIP J. NANULA
ESSEX HOMES OF WNY INC 401 K PROFIT SHARING PLAN TRUST 2018 161419304 2019-04-12 ESSEX HOMES OF WNY INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 7166350550
Plan sponsor’s address 8940 MAIN ST STE 4, CLARENCE, NY, 140311959

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing PHILIP J. NANULA
ESSEX HOMES OF WNY INC 401 K PROFIT SHARING PLAN TRUST 2017 161419304 2018-04-11 ESSEX HOMES OF WNY INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 7166350550
Plan sponsor’s address 8940 MAIN ST STE 4, CLARENCE, NY, 140311959

Signature of

Role Plan administrator
Date 2018-04-11
Name of individual signing PHILIP NANULA
ESSEX HOMES OF WNY INC 401 K PROFIT SHARING PLAN TRUST 2016 161419304 2017-05-31 ESSEX HOMES OF WNY INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 7166350550
Plan sponsor’s address 8940 MAIN ST STE 4, CLARENCE, NY, 140311959

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing PHILIP J. NANULA
ESSEX HOMES OF WNY INC 401 K PROFIT SHARING PLAN TRUST 2015 161419304 2016-05-16 ESSEX HOMES OF WNY INC. 36
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 7166350550
Plan sponsor’s address 8940 MAIN ST STE 4, CLARENCE, NY, 140311959

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing PHILIP NANULA
ESSEX HOMES OF WNY INC 401 K PROFIT SHARING PLAN TRUST 2015 161419304 2016-05-27 ESSEX HOMES OF WNY INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 236110
Sponsor’s telephone number 7166350550
Plan sponsor’s address 8940 MAIN ST STE 4, CLARENCE, NY, 140311959

Signature of

Role Plan administrator
Date 2016-05-27
Name of individual signing PHILIP J. NANULA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8940 MAIN STREET, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
PHILIP NANULA Chief Executive Officer 8940 MAIN STREET, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 8940 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2008-06-02 2024-04-01 Address 8940 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2008-06-02 2024-04-01 Address 8940 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1993-07-12 2008-06-02 Address 600 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1993-07-12 2008-06-02 Address 600 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1993-07-12 2008-06-02 Address 600 RAND BUILDING, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1992-04-07 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-07 1993-07-12 Address 266 GROVER CLEVELAND HIGHWAY, BUFFALO, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401041036 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220906001131 2022-09-06 BIENNIAL STATEMENT 2022-04-01
200424060151 2020-04-24 BIENNIAL STATEMENT 2020-04-01
180405006604 2018-04-05 BIENNIAL STATEMENT 2018-04-01
170315006400 2017-03-15 BIENNIAL STATEMENT 2016-04-01
140414006764 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120524002110 2012-05-24 BIENNIAL STATEMENT 2012-04-01
100421003502 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080602003137 2008-06-02 BIENNIAL STATEMENT 2008-04-01
960517002104 1996-05-17 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346589047 0213600 2023-03-20 17 ESSEX WOODS LANE, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-03-20
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-05-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 L
Issuance Date 2023-05-04
Current Penalty 0.0
Initial Penalty 3387.0
Contest Date 2023-08-10
Final Order 2024-04-01
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(l):LP-Gas storage locations were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C: a) On or about 3/20/2023, at the building front area of the site, Amherst, NY. Six 100-gallon propane tanks, that were used for temporary heating of the building, were not provided with one portable fire extinguisher for fire protection. NO ABATEMENT CERTIFICATION REQUIRED
344631726 0213600 2020-02-11 650 N ELLICOTT CREEK ROAD, AMHERST, NY, 14228
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-02-11
Emphasis P: CTARGET, N: CTARGET
Case Closed 2020-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260153 K02
Issuance Date 2020-02-18
Current Penalty 1025.0
Initial Penalty 1671.0
Final Order 2020-03-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(k)(1): LP-Gas containers were not stored outside of buildings in accordance with the distances shown on Table F-3: a) On or about 2/11/20, at the site of Amherst, NY. Four 500-pound propane tanks were stored outside of buildings and were 5 feet away from the buildings, not in accordance with 10 feet distance shown on Table F-3. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 L
Issuance Date 2020-02-18
Current Penalty 1025.0
Initial Penalty 1671.0
Final Order 2020-03-03
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.153(l): LP-Gas storage locations were not provided with at least one approved portable fire extinguisher having a rating of not less than 20B:C: a) On or about 2/11/20, at the site of Amherst, NY. Four 500-pound propane tanks were stored outside of buildings and the storage location lacked at least one approved portable fire extinguisher.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8632547106 2020-04-15 0296 PPP 8940 Main Street, Clarence, NY, 14031
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343205
Loan Approval Amount (current) 343205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 25
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346373.77
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Feb 2025

Sources: New York Secretary of State