Search icon

MANAGED CARE OF WESTERN NEW YORK, INC.

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 (31 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
65QL5 Obsolete Non-Manufacturer 2010-10-12 2024-03-11 2022-03-04 No data

Contact Information

POC KEN HORTON
Phone +1 716-834-2500
Fax +1 716-834-2495
Address 765 WEHRLE DR STE 1, BUFFALO, NY, 14225 1366, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
040309002162 2004-03-09 BIENNIAL STATEMENT 2003-10-01
020703002152 2002-07-03 BIENNIAL STATEMENT 2001-10-01
010104000290 2001-01-04 CERTIFICATE OF AMENDMENT 2001-01-04
931028000413 1993-10-28 CERTIFICATE OF INCORPORATION 1993-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7872928506 2021-03-08 0296 PPS 765 Wehrle Dr, Buffalo, NY, 14225-1366
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 520157
Loan Approval Amount (current) 520157
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-1366
Project Congressional District NY-26
Number of Employees 52
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 522821.91
Forgiveness Paid Date 2021-09-15

Date of last update: 26 Feb 2025

Sources: New York Secretary of State