Search icon

ALBION-HOLLEY PENNYSAVER, INC.

Company Details

Name: ALBION-HOLLEY PENNYSAVER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1964 (61 years ago)
Entity Number: 176616
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 170 NORTH MAIN ST, PO BOX 231, ALBION, NY, United States, 14411

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
KAREN E SAWICZ Chief Executive Officer 170 NORTH MAIN ST, PO BOX 231, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 NORTH MAIN ST, PO BOX 231, ALBION, NY, United States, 14411

Form 5500 Series

Employer Identification Number (EIN):
160875325
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-04 2006-05-23 Address 170 NORTH MAIN ST, PO BOX 231, ALBION, NY, 14411, 0231, USA (Type of address: Chief Executive Officer)
1992-12-11 2000-05-04 Address 170 NORTH MAIN ST, P.O. BOX 231, ALBION, NY, 14411, 1045, USA (Type of address: Chief Executive Officer)
1992-12-11 2000-05-04 Address 170 NORTH MAIN ST, P.O. BOX 231, ALBION, NY, 14411, 1045, USA (Type of address: Principal Executive Office)
1992-12-11 2000-05-04 Address 170 NORTH MAIN ST, P.O. BOX 231, ALBION, NY, 14411, 1045, USA (Type of address: Service of Process)
1964-05-20 1992-12-11 Address 123 N. MAIN ST, ALBION, NY, 14411, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180501006701 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006745 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006134 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120515006092 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100517002635 2010-05-17 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
128127.50
Total Face Value Of Loan:
128127.50
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:
125388.10
Total Face Value Of Loan:
125388.10

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
125388.1
Current Approval Amount:
125388.1
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
127018.15
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128127.5
Current Approval Amount:
128127.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
129511.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State