Search icon

MANAGED CARE OF WESTERN NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MANAGED CARE OF WESTERN NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 1993 (32 years ago)
Entity Number: 1767975
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 3343 HARLEM ROAD SUITE 12, BUFFALO, NY, United States, 14225
Principal Address: C/O MICHAEL REITANO, 3343 HARLEM RD STE 12, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL REITANO Chief Executive Officer 3343 HARLEM RD, STE 12, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
C/O PROBE SERVICES DOS Process Agent 3343 HARLEM ROAD SUITE 12, BUFFALO, NY, United States, 14225

Unique Entity ID

CAGE Code:
65QL5
UEI Expiration Date:
2018-03-03

Business Information

Doing Business As:
PROBE SERVICES
Activation Date:
2017-03-03
Initial Registration Date:
2010-10-12

Commercial and government entity program

CAGE number:
65QL5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-03-04

Contact Information

POC:
KEN HORTON
Corporate URL:
http://www.pspigroup.com

History

Start date End date Type Value
2002-07-03 2004-12-28 Address 401 E AMHERST ST, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2002-07-03 2004-12-28 Address 401 E AMHERST ST, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
1993-10-28 2001-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-28 2004-12-22 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091015002849 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071102002800 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051208002845 2005-12-08 BIENNIAL STATEMENT 2005-10-01
041228002058 2004-12-28 AMENDMENT TO BIENNIAL STATEMENT 2003-10-01
041222000665 2004-12-22 CERTIFICATE OF CHANGE 2004-12-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02F006AA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
2000000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-10-04
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561611: INVESTIGATION SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
520157.00
Total Face Value Of Loan:
520157.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$520,157
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$520,157
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$522,821.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $520,152
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State