Search icon

1065 ELMWOOD, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 1065 ELMWOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1995 (30 years ago)
Entity Number: 1977154
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 1065 ELMWOOD AVE., BUFFALO, NY, United States, 14222
Principal Address: 1065 ELMWOOD AVE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1065 ELMWOOD AVE., BUFFALO, NY, United States, 14222

Chief Executive Officer

Name Role Address
ANTHONY F FRANCO Chief Executive Officer 80 ASPENWOOD DRIVE, EAST AMHERST, NY, United States, 14051

Form 5500 Series

Employer Identification Number (EIN):
161490678
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 6384 LANDSTONE DR, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2024-07-23 2024-07-23 Address 80 ASPENWOOD DRIVE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2005-12-20 2024-07-23 Address 6384 LANDSTONE DR, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2001-11-15 2005-12-20 Address 3745 COLIN COURT, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1997-11-25 2001-11-15 Address 158 REBECCA PK, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240723003263 2024-07-23 BIENNIAL STATEMENT 2024-07-23
190924060174 2019-09-24 BIENNIAL STATEMENT 2017-11-01
131129002324 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111202002439 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091030002240 2009-10-30 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
144800.00
Total Face Value Of Loan:
144800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-04-25
Type:
Referral
Address:
1065 ELMWOOD AVE, BUFFALO, NY, 14222
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144800
Current Approval Amount:
144800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
146720.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State