Search icon

SMARTCARD OF WNY, INC.

Company Details

Name: SMARTCARD OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1996 (29 years ago)
Entity Number: 2075512
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 224 HIGHLAND PARKWAY, KENMORE, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACEY V MANGANO Chief Executive Officer 224 HIGHLAND PARKWAY, KENMORE, NY, United States, 14223

DOS Process Agent

Name Role Address
SMARTCARD OF WNY, INC. DOS Process Agent 224 HIGHLAND PARKWAY, KENMORE, NY, United States, 14223

History

Start date End date Type Value
2014-10-02 2018-10-10 Address 127 BRANDYWINE DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2014-10-02 2020-10-02 Address 224 HIGHLAND PARKWAY, KENMORE, NY, 14223, USA (Type of address: Service of Process)
1998-12-23 2014-10-02 Address 210 BRIARHILL, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1998-12-23 2014-10-02 Address 1479 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Principal Executive Office)
1998-12-23 2014-10-02 Address 1479 KENSINGTON AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060943 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181010006359 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161013006156 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141002006857 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121011006489 2012-10-11 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
18092.00
Total Face Value Of Loan:
18092.00
Date:
2020-04-11
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:
19465.00
Total Face Value Of Loan:
19465.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19465
Current Approval Amount:
19465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19670.32
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18092
Current Approval Amount:
18092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18253.59

Date of last update: 14 Mar 2025

Sources: New York Secretary of State