Search icon

WESTERN NEW YORK SERVICE ELECTRIC INC.

Company Details

Name: WESTERN NEW YORK SERVICE ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885132
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 103 MORGAN ST., TONAWANDA, NY, United States, 14150
Principal Address: 103 MORGAN ST, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ERIC M STEINBRENNER Agent 103 MORGAN ST., TONAWANDA, NY, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 MORGAN ST., TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
ERIC M STEINBRENNER Chief Executive Officer 103 MORGAN ST, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2001-01-23 2020-09-29 Address 69 SEYMOUR ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1997-04-03 2001-01-23 Address 69 SEYMOUR ST., TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1997-04-03 2020-09-29 Address 69 SEYMOUR ST, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1995-01-17 2020-06-10 Address 69 SEYMOUR ST., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060126 2021-01-06 BIENNIAL STATEMENT 2021-01-01
200929002007 2020-09-29 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
200610000182 2020-06-10 CERTIFICATE OF CHANGE 2020-06-10
190110060107 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170110006515 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150126006239 2015-01-26 BIENNIAL STATEMENT 2015-01-01
130117002299 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110203002811 2011-02-03 BIENNIAL STATEMENT 2011-01-01
081217002869 2008-12-17 BIENNIAL STATEMENT 2009-01-01
070104002122 2007-01-04 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2701877108 2020-04-11 0296 PPP 103 Morgan St., TONAWANDA, NY, 14150-2211
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22225
Loan Approval Amount (current) 22225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-2211
Project Congressional District NY-26
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22450.9
Forgiveness Paid Date 2021-04-29
3472838408 2021-02-05 0296 PPS 103 Morgan St, Tonawanda, NY, 14150-2211
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20200
Loan Approval Amount (current) 20200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-2211
Project Congressional District NY-26
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20273.05
Forgiveness Paid Date 2021-10-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State