Search icon

HOMEPRO OF WNY, INC.

Company Details

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

DOS Process Agent

Name Role Address
FRANK WATSON DOS Process Agent 5160 Route 98, Great Valley, NY, United States, 14741

Chief Executive Officer

Name Role Address
FRANK W WATSON Chief Executive Officer 5160 ROUTE 98, GREAT VALLEY, NY, United States, 14741

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16400
Loan Approval Amount (current) 16400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fredonia, CHAUTAUQUA, NY, 14063-1409
Project Congressional District NY-23
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16585.57
Forgiveness Paid Date 2021-06-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State