Search icon

PRESBYTERIAN SENIOR CARE OF WESTERN NEW YORK, INC.

Company Details

Name: PRESBYTERIAN SENIOR CARE OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 25 Sep 1957 (68 years ago)
Entity Number: 167595
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 232 VILLAGE PARK DRIVE, WILLIAMSVILLE, NY, United States, 14221

Agent

Name Role Address
N/A: THE CORP. Agent 1601 LIBERTY BK.BLDG., BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 VILLAGE PARK DRIVE, WILLIAMSVILLE, NY, United States, 14221

National Provider Identifier

NPI Number:
1639116791

Authorized Person:

Name:
MR. DAVID R. SAUNDERS
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
7166315461
Fax:
7168852331

Form 5500 Series

Employer Identification Number (EIN):
160820140
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-16 2020-02-06 Address 1100 M&T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1414, USA (Type of address: Service of Process)
2006-02-14 2014-09-16 Address 1100 M&T CENTER, 3 FOUNTAIN PLAZA, BUFFALO, NY, 14203, 1414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200206000227 2020-02-06 CERTIFICATE OF CHANGE 2020-02-06
140916000465 2014-09-16 CERTIFICATE OF AMENDMENT 2014-09-16
060214000203 2006-02-14 CERTIFICATE OF AMENDMENT 2006-02-14
C199335-2 1993-04-30 ASSUMED NAME CORP INITIAL FILING 1993-04-30
A669001-9 1980-05-16 CERTIFICATE OF AMENDMENT 1980-05-16

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
414808.00
Total Face Value Of Loan:
414808.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
414808
Current Approval Amount:
414808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
417649.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State