Search icon

AMSTAR OF WESTERN NEW YORK, INC.

Headquarter

Company Details

Name: AMSTAR OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 1993 (32 years ago)
Entity Number: 1715479
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 825 REIN ROAD, CHEEKTOWAGA, NY, United States, 14225
Principal Address: 9366 HUNTING VALLEY S, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMSTAR OF WESTERN NEW YORK, INC. DOS Process Agent 825 REIN ROAD, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
MICHAIL KOUIMANIS Chief Executive Officer 825 REIN ROAD, CHEEKTOWAGA, NY, United States, 14225

Links between entities

Type:
Headquarter of
Company Number:
0611717
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000116942
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0688616
State:
CONNECTICUT

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 825 REIN ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2015-05-21 2024-10-29 Address 825 REIN ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2009-04-01 2024-10-29 Address 825 REIN ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2000-12-12 2015-05-21 Address 1000 CATHERDRAL PLACE, 298 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-12-12 2009-04-01 Address 297 MEYER ROAD, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029001159 2024-10-29 BIENNIAL STATEMENT 2024-10-29
220615002806 2022-06-15 BIENNIAL STATEMENT 2021-04-01
190411060196 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006208 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150521000217 2015-05-21 CERTIFICATE OF CHANGE 2015-05-21

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
1410212.00
Total Face Value Of Loan:
1410212.00
Date:
2020-04-14
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:
1410210.00
Total Face Value Of Loan:
1410210.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-14
Type:
Referral
Address:
ROUTE 81 NB AT THE I-90 EXIT BRIDGE BIN #1031660, SYRACUSE, NY, 13211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-06-15
Type:
Planned
Address:
THRUWAY I-90 OVER WILLIAM STREET, CHEEKTOWAGA, NY, 14227
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-11-09
Type:
Planned
Address:
ROUTE 86 OVER CSX RR TRACKS NEAR EXIT 26, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-08-01
Type:
Planned
Address:
I-90 EB AND EAST RIVER ROAD OVERPASS, WEST HENRIETTA, NY, 14586
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-21
Type:
Planned
Address:
ROUTE 49 BRIDGE OVER WOOD CREEK, BLOSSVALE, NY, 13308
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1410210
Current Approval Amount:
1410210
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1426359.8
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1410212
Current Approval Amount:
1410212
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1419175.54

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 204-9761
Add Date:
2001-03-28
Operation Classification:
Private(Property)
power Units:
53
Drivers:
45
Inspections:
18
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State