Search icon

LA NOVA WINGS, INC.

Company Details

Name: LA NOVA WINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1993 (32 years ago)
Entity Number: 1726291
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 4210 UNION RD SUITE A, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYER SERVICES CORPORATION 401(K) RETIREMENT PLAN 2010 161439310 2011-09-12 LA NOVA WINGS, INC. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 722210
Sponsor’s telephone number 7168847425
Plan sponsor’s address 371 WEST FERRY STREET, BUFFALO, NY, 14213

Plan administrator’s name and address

Administrator’s EIN 161479373
Plan administrator’s name EMPLOYER SERVICES CORPORATION
Plan administrator’s address 20 PINEVIEW DRIVE, AMHERST, NY, 14228
Administrator’s telephone number 7166914455

Signature of

Role Plan administrator
Date 2011-09-12
Name of individual signing GREGORY BAUER
EMPLOYER SERVICES CORPORATION 401(K) RETIREMENT PLAN 2009 161439310 2010-07-23 LA NOVA WINGS, INC. 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 722210
Sponsor’s telephone number 7168847425
Plan sponsor’s address 371 WEST FERRY STREET, BUFFALO, NY, 14213

Plan administrator’s name and address

Administrator’s EIN 161479373
Plan administrator’s name EMPLOYER SERVICES CORPORATION
Plan administrator’s address 20 PINEVIEW DRIVE, AMHERST, NY, 142282120
Administrator’s telephone number 7166914455

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing GREGORY BAUER
Role Employer/plan sponsor
Date 2010-07-21
Name of individual signing MICHAEL DENTICO

Chief Executive Officer

Name Role Address
JOSEPH E TODARO Chief Executive Officer 4210 UNION RD SUITE A, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
JOSEPH E TODARO DOS Process Agent 4210 UNION RD SUITE A, BUFFALO, NY, United States, 14225

History

Start date End date Type Value
2015-05-06 2021-05-11 Address 4210 UNION RD SUITE A, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1995-09-20 2015-05-06 Address 371 W FERRY ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
1995-09-20 2015-05-06 Address 371 W FERRY ST, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office)
1995-09-20 2015-05-06 Address 371 W FERRY ST, BUFFALO, NY, 14213, USA (Type of address: Service of Process)
1993-05-12 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-05-12 1995-09-20 Address 371 WEST FERRY STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060111 2021-05-11 BIENNIAL STATEMENT 2021-05-01
190508060199 2019-05-08 BIENNIAL STATEMENT 2019-05-01
170512006132 2017-05-12 BIENNIAL STATEMENT 2017-05-01
150506006360 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130514006303 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110517003097 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090507002405 2009-05-07 BIENNIAL STATEMENT 2009-05-01
050913002490 2005-09-13 BIENNIAL STATEMENT 2005-05-01
030624002206 2003-06-24 BIENNIAL STATEMENT 2003-05-01
010531002228 2001-05-31 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6706518305 2021-01-27 0296 PPS 4210 Union Rd Unit A, Buffalo, NY, 14225-5087
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 387837
Loan Approval Amount (current) 387837
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-5087
Project Congressional District NY-26
Number of Employees 158
NAICS code 424990
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 391385.97
Forgiveness Paid Date 2022-01-13
1830367208 2020-04-15 0296 PPP 4210 Union Road, Suite A, Buffalo, NY, 14225
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) 365100
Loan Approval Amount (current) 365100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-0001
Project Congressional District NY-26
Number of Employees 23
NAICS code 424990
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 368180.84
Forgiveness Paid Date 2021-03-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9700740 Interstate Commerce 1997-09-22 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 20
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-09-22
Termination Date 1998-02-26
Section 1337

Parties

Name LA NOVA WINGS, INC.
Role Plaintiff
Name C.F. CONSOLIDATED,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State