Search icon

TANGLEWOOD MANOR, INC.

Company Details

Name: TANGLEWOOD MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1999 (26 years ago)
Entity Number: 2376169
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 560 FAIRMOUNT AVENUE W.E., JAMESTOWN, NY, United States, 14701
Principal Address: 560 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701

Contact Details

Phone +1 716-483-2876

Fax +1 716-483-2876

Website www.tanglewoodmanor.com#http://www.tanglewoodmanor.com#

Phone +1 716-569-3095

Phone +1 716-567-3095

Fax +1 716-567-3095

Fax +1 716-569-3095

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
TANGLEWOOD MANOR, INC. 401(K) PLAN 2014 161570888 2015-06-30 TANGLEWOOD MANOR, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 623000
Sponsor’s telephone number 7164832876
Plan sponsor’s address 560 FAIRMOUNT AVENUE W.E., JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing TERRI INGERSOLL
TANGLEWOOD MANOR 401K PLAN 2014 161570888 2015-06-29 TANGLEWOOD MANOR, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 623000
Sponsor’s telephone number 7164832876
Plan sponsor’s address 560 FAIRMOUNT AVENUE W.E., JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing TERRI INGERSOLL
TANGLEWOOD MANOR 401K PLAN 2013 161570888 2014-08-06 TANGLEWOOD MANOR, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 623000
Sponsor’s telephone number 7164832876
Plan sponsor’s address 560 FAIRMOUNT AVENUE W.E., JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2014-08-06
Name of individual signing TERRI INGERSOLL
TANGLEWOOD MANOR 401K PLAN 2012 161570888 2013-05-24 TANGLEWOOD MANOR, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 623000
Sponsor’s telephone number 7164832876
Plan sponsor’s address 560 FAIRMOUNT AVENUE W.E., JAMESTOWN, NY, 14701

Signature of

Role Plan administrator
Date 2013-05-24
Name of individual signing TERRI INGERSOLL
TANGLEWOOD MANOR 401K PLAN 2011 161570888 2012-06-12 TANGLEWOOD MANOR, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 623000
Sponsor’s telephone number 7164832876
Plan sponsor’s address 560 FAIRMOUNT AVENUE W.E., JAMESTOWN, NY, 14701

Plan administrator’s name and address

Administrator’s EIN 161570888
Plan administrator’s name TANGLEWOOD MANOR, INC.
Plan administrator’s address 560 FAIRMOUNT AVENUE W.E., JAMESTOWN, NY, 14701
Administrator’s telephone number 7164832876

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing TERRI INGERSOLL
TANGLEWOOD MANOR 401K PLAN 2010 161570888 2011-06-20 TANGLEWOOD MANOR, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 623000
Sponsor’s telephone number 7164832876
Plan sponsor’s address 560 FAIRMOUNT AVENUE WEST, JAMESTOWN, NY, 147012749

Plan administrator’s name and address

Administrator’s EIN 161570888
Plan administrator’s name TANGLEWOOD MANOR, INC.
Plan administrator’s address 560 FAIRMOUNT AVENUE WEST, JAMESTOWN, NY, 147012749
Administrator’s telephone number 7164832876

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing TERRI INGERSOLL
TANGLEWOOD MANOR 401K PLAN 2009 161570888 2010-07-08 TANGLEWOOD MANOR, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-12-01
Business code 623000
Sponsor’s telephone number 7164832876
Plan sponsor’s address 560 FAIRMOUNT AVENUE WEST, JAMESTOWN, NY, 147012749

Plan administrator’s name and address

Administrator’s EIN 161570888
Plan administrator’s name TANGLEWOOD MANOR, INC.
Plan administrator’s address 560 FAIRMOUNT AVENUE WEST, JAMESTOWN, NY, 147012749
Administrator’s telephone number 7164832876

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing TERRI INGERSOLL

DOS Process Agent

Name Role Address
TANGLEWOOD MANOR INC DOS Process Agent 560 FAIRMOUNT AVENUE W.E., JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
NICHOLAS FERRERI Chief Executive Officer 560 FAIRMOUNT AVE, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2023-05-04 2023-05-04 Address 560 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2023-05-04 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-27 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-20 2023-05-04 Address 560 FAIRMOUNT AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1999-05-07 2023-05-04 Address 560 FAIRMOUNT AVENUE W.E., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1999-05-07 2022-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230504000948 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210719001596 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190506061044 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170822006162 2017-08-22 BIENNIAL STATEMENT 2017-05-01
170222006242 2017-02-22 BIENNIAL STATEMENT 2015-05-01
130912000449 2013-09-12 CERTIFICATE OF AMENDMENT 2013-09-12
130508006498 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110830000478 2011-08-30 CERTIFICATE OF AMENDMENT 2011-08-30
110526003328 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090511002690 2009-05-11 BIENNIAL STATEMENT 2009-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4510808308 2021-01-23 0296 PPS 560 Fairmount Ave, Jamestown, NY, 14701-2749
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 749347
Loan Approval Amount (current) 749347
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-2749
Project Congressional District NY-23
Number of Employees 203
NAICS code 623312
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 753966.26
Forgiveness Paid Date 2021-09-15
9011997103 2020-04-15 0296 PPP 560 Fairmount Avenue, Jamestown, NY, 14701
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750800
Loan Approval Amount (current) 750800
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-0019
Project Congressional District NY-23
Number of Employees 146
NAICS code 623312
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 Unanswered
Veteran Unanswered
Forgiveness Amount 755366.51
Forgiveness Paid Date 2020-12-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State