Name: | HOMEPRO OF WNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 1994 (30 years ago) |
Entity Number: | 1873782 |
ZIP code: | 14741 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 5160 Route 98, Great Valley, NY, United States, 14741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK WATSON | DOS Process Agent | 5160 Route 98, Great Valley, NY, United States, 14741 |
Name | Role | Address |
---|---|---|
FRANK W WATSON | Chief Executive Officer | 5160 ROUTE 98, GREAT VALLEY, NY, United States, 14741 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 5160 ROUTE 98, GREAT VALLEY, NY, 14741, USA (Type of address: Chief Executive Officer) |
2025-01-30 | 2025-01-30 | Address | 66 EAST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-29 | 2024-10-29 | Address | 66 EAST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2024-10-29 | Address | 5160 ROUTE 98, GREAT VALLEY, NY, 14741, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-01-30 | Address | 5160 ROUTE 98, GREAT VALLEY, NY, 14741, USA (Type of address: Chief Executive Officer) |
2024-10-29 | 2025-01-30 | Address | 5160 Route 98, Great Valley, NY, 14741, USA (Type of address: Service of Process) |
2024-10-29 | 2025-01-30 | Address | 66 EAST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
1996-12-23 | 2024-10-29 | Address | 66 EAST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
1996-12-23 | 2024-10-29 | Address | 66 EAST MAIN ST, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130015653 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
241029001593 | 2024-10-29 | BIENNIAL STATEMENT | 2024-10-29 |
050110002170 | 2005-01-10 | BIENNIAL STATEMENT | 2004-12-01 |
021125002310 | 2002-11-25 | BIENNIAL STATEMENT | 2002-12-01 |
001208002222 | 2000-12-08 | BIENNIAL STATEMENT | 2000-12-01 |
981208002581 | 1998-12-08 | BIENNIAL STATEMENT | 1998-12-01 |
961223002449 | 1996-12-23 | BIENNIAL STATEMENT | 1996-12-01 |
941207000239 | 1994-12-07 | CERTIFICATE OF INCORPORATION | 1994-12-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4657897104 | 2020-04-13 | 0296 | PPP | 183 East Main St, Fredonia, NY, 14063-1409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State