Search icon

EILEEN K. WARD & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EILEEN K. WARD & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1992 (33 years ago)
Entity Number: 1651112
ZIP code: 14210
County: Erie
Place of Formation: New York
Principal Address: 300 INTERNATIONAL DRIVE, STE 100, WILLIAMSVILLE, NY, United States, 14221
Address: 726 EXCHANGE ST, STE 1000, BUFFALO, NY, United States, 14210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRIS BEACH & WILCOX LLP DOS Process Agent 726 EXCHANGE ST, STE 1000, BUFFALO, NY, United States, 14210

Chief Executive Officer

Name Role Address
LATEYFA ALI Chief Executive Officer 300 INTERNATIONAL DRIVE, SUITE 100, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161420863
Plan Year:
2009
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-01 2016-07-13 Address P.O. BOX 630, WILLIAMSVILLE, NY, 14231, 0630, USA (Type of address: Chief Executive Officer)
2004-08-30 2014-07-01 Address 4455 TRANSIT RD, STE 3B, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2004-08-30 2014-07-01 Address 4455 TRANSIT RD, STE 3B, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1998-08-11 2010-07-30 Address 1 GRIMSBY DR, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1998-08-11 2004-08-30 Address 950-A UNION RD, STE 32, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160713006023 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140701006728 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120711006221 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100730002148 2010-07-30 BIENNIAL STATEMENT 2010-07-01
060707002506 2006-07-07 BIENNIAL STATEMENT 2006-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-15261.00
Total Face Value Of Loan:
4739.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,739
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,766.14
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $4,739

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State