Search icon

EILMAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EILMAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1996 (29 years ago)
Entity Number: 2067811
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 596 N FRENCH ROAD, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 596 N FRENCH ROAD, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
MARGARET A. BLAKE Chief Executive Officer 596 N FRENCH ROAD, AMHERST, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
161518289
Plan Year:
2014
Number Of Participants:
28
Sponsors DBA Name:
FOUR SEASONS CHILD CARE CENTER
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors DBA Name:
FOUR SEASONS CHILD CARE CENTER
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2003-03-12 2006-09-15 Address 596 N. FRENCH RD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2003-03-12 2006-09-15 Address 596 N. FRENCH RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2000-09-11 2003-03-12 Address 660 ROBIN RD, AMHERST, NY, 14228, USA (Type of address: Principal Executive Office)
2000-09-11 2006-09-15 Address 596 N FRENCH RD, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2000-09-11 2003-03-12 Address 596 N FRENCH RD, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060915002468 2006-09-15 BIENNIAL STATEMENT 2006-09-01
041101002435 2004-11-01 BIENNIAL STATEMENT 2004-09-01
030312002362 2003-03-12 BIENNIAL STATEMENT 2002-09-01
000911002354 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980904002206 1998-09-04 BIENNIAL STATEMENT 1998-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
169157.00
Total Face Value Of Loan:
169157.00
Date:
2020-04-16
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:
169100.00
Total Face Value Of Loan:
169100.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$169,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$170,183.1
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $144,943
Utilities: $7,157
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $7000
Debt Interest: $0
Jobs Reported:
28
Initial Approval Amount:
$169,157
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$169,157
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$169,949.49
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $169,155
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State