Search icon

NATIONAL PROPERTY MANAGEMENT ASSOCIATES, INC.

Company Details

Name: NATIONAL PROPERTY MANAGEMENT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1993 (32 years ago)
Entity Number: 1749879
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4221 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127
Principal Address: 4221 N BUFFALO STREET, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM T. GACIOCH Chief Executive Officer 4221 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
WILLIAM T GACIOCH DOS Process Agent 4221 NORTH BUFFALO ROAD, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
161443415
Plan Year:
2015
Number Of Participants:
171
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
127
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
127
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
171
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
90
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-06 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2023-11-07 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2023-09-07 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2023-09-07 2023-09-07 Address 4221 NORTH BUFFALO ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 7060 OLD LAKE SHORE ROAD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230907004359 2023-09-07 BIENNIAL STATEMENT 2023-08-01
230103004249 2023-01-03 BIENNIAL STATEMENT 2021-08-01
190722000609 2019-07-22 CERTIFICATE OF AMENDMENT 2019-07-22
130827002303 2013-08-27 BIENNIAL STATEMENT 2013-08-01
110901003093 2011-09-01 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

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:
672319.00
Total Face Value Of Loan:
672319.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-16
Type:
Referral
Address:
7060 OLD LAKESHORE ROAD, DERBY, NY, 14047
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
672319
Current Approval Amount:
672319
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
679539.52

Date of last update: 15 Mar 2025

Sources: New York Secretary of State