Search icon

WESTERN NEW YORK SPINE, INC.

Company Details

Name: WESTERN NEW YORK SPINE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1998 (27 years ago)
Entity Number: 2273576
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 2081 KENSINGTON AVE, SYNDER, NY, United States, 14226
Principal Address: 2081 KENSINGTON AVE, SNYDER, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WESTERN NEW YORK SPINE INC. 401(K) PLAN 2023 161553704 2024-10-10 WESTERN NEW YORK SPINE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 7168399165
Plan sponsor’s address 2081 KENSINGTON AVE, SNYDER, NY, 14226

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature
WESTERN NEW YORK SPINE INC. 401(K) PLAN 2022 161553704 2024-02-21 WESTERN NEW YORK SPINE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 7168399165
Plan sponsor’s address 2081 KENSINGTON AVE, SNYDER, NY, 14226

Signature of

Role Plan administrator
Date 2024-02-21
Name of individual signing PLAN SPONSOR
WESTERN NEW YORK SPINE INC. 401(K) PLAN 2021 161553704 2022-10-17 WESTERN NEW YORK SPINE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 7168399165
Plan sponsor’s address 2081 KENSINGTON AVE, SNYDER, NY, 14226

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing PLAN SPONSOR
WESTERN NEW YORK SPINE INC. 401(K) PLAN 2020 161553704 2022-01-11 WESTERN NEW YORK SPINE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 7168399165
Plan sponsor’s address 2081 KENSINGTON AVE, SNYDER, NY, 14226

Signature of

Role Plan administrator
Date 2022-01-11
Name of individual signing PLAN SPONSOR
WESTERN NEW YORK SPINE INC. 401(K) PLAN 2019 161553704 2020-07-22 WESTERN NEW YORK SPINE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 7168399165
Plan sponsor’s address 2081 KENSINGTON AVE, SNYDER, NY, 14226

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing PLAN SPONSOR
WESTERN NEW YORK SPINE INC. 401(K) PLAN 2018 161553704 2019-10-08 WESTERN NEW YORK SPINE INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 7168399165
Plan sponsor’s address 2081 KENSINGTON AVE, SNYDER, NY, 14226

Signature of

Role Plan administrator
Date 2019-10-08
Name of individual signing PLAN SPONSOR
WESTERN NEW YORK SPINE INC. 401(K) PLAN 2017 161553704 2018-10-15 WESTERN NEW YORK SPINE INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Sponsor’s telephone number 7168399165
Plan sponsor’s address 2081 KENSINGTON AVE, SNYDER, NY, 14226

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing PLAN SPONSOR
WESTERN NEW YORK SPINE INC. 401(K) PLAN 2016 161553704 2017-10-03 WESTERN NEW YORK SPINE INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 7168399165
Plan sponsor’s address 2081 KENSINGTON AVE, SNYDER, NY, 14226

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing PLAN SPONSOR
WESTERN NEW YORK SPINE INC. 401(K) PLAN 2015 161553704 2016-10-17 WESTERN NEW YORK SPINE INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 7168399165
Plan sponsor’s address 2081 KENSINGTON AVE, SNYDER, NY, 14226

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing PLAN SPONSOR

Chief Executive Officer

Name Role Address
MATTHEW J MCCOY Chief Executive Officer 2081 KENSINGTON AVE, SNYDER, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2081 KENSINGTON AVE, SYNDER, NY, United States, 14226

History

Start date End date Type Value
1998-06-26 2008-05-16 Address 4536 MAIN STREET, SNYDER, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100702002596 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080516002722 2008-05-16 BIENNIAL STATEMENT 2008-06-01
980626000345 1998-06-26 CERTIFICATE OF INCORPORATION 1998-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108718306 2021-01-26 0296 PPS 2081 Kensington Ave, Snyder, NY, 14226-4722
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124582
Loan Approval Amount (current) 124582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Snyder, ERIE, NY, 14226-4722
Project Congressional District NY-26
Number of Employees 6
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125667.4
Forgiveness Paid Date 2021-12-14
1571157209 2020-04-15 0296 PPP 2081 Kensington Avenue, Snyder, NY, 14226
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163000
Loan Approval Amount (current) 163000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Snyder, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164750.58
Forgiveness Paid Date 2021-05-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State