Search icon

AMAK HEALTH CARE AGENCY, INC.

Company Details

Name: AMAK HEALTH CARE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1999 (26 years ago)
Entity Number: 2379965
ZIP code: 14214
County: Erie
Place of Formation: New York
Address: 3258 MAIN STREET, BUFFALO, NY, United States, 14214
Principal Address: 3258 MAIN ST, BUFFALO, NY, United States, 14214

Contact Details

Phone +1 716-832-0875

Fax +1 716-832-0875

Website www.amakhealthcare.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3258 MAIN STREET, BUFFALO, NY, United States, 14214

Chief Executive Officer

Name Role Address
N ORIAKU Chief Executive Officer 3258 MAIN ST, BUFFALO, NY, United States, 14214

History

Start date End date Type Value
1999-05-19 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130521002241 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110516002823 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090501002377 2009-05-01 BIENNIAL STATEMENT 2009-05-01
070629002143 2007-06-29 BIENNIAL STATEMENT 2007-05-01
050621002572 2005-06-21 BIENNIAL STATEMENT 2005-05-01
030424002303 2003-04-24 BIENNIAL STATEMENT 2003-05-01
010507002481 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990519000399 1999-05-19 CERTIFICATE OF INCORPORATION 1999-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114100191 0213600 1992-11-24 3258 MAIN STREET, BUFFALO, NY, 14214
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-02-23
Case Closed 1993-04-23

Related Activity

Type Complaint
Activity Nr 74763095
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101030 D03 XI
Issuance Date 1993-03-18
Abatement Due Date 1993-03-29
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1993-03-18
Abatement Due Date 1993-03-23
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 G02 VIID
Issuance Date 1993-03-18
Abatement Due Date 1993-04-21
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 G02 VIIJ
Issuance Date 1993-03-18
Abatement Due Date 1993-04-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101030 G02 VIIK
Issuance Date 1993-03-18
Abatement Due Date 1993-04-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101030 G02 VIIL
Issuance Date 1993-03-21
Abatement Due Date 1993-04-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1993-03-18
Abatement Due Date 1993-03-29
Nr Instances 1
Nr Exposed 40
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101030 H02 IC
Issuance Date 1993-03-18
Abatement Due Date 1993-03-29
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5528728605 2021-03-20 0296 PPS 3258 Main St, Buffalo, NY, 14214-1334
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92900
Loan Approval Amount (current) 92900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-1334
Project Congressional District NY-26
Number of Employees 23
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 93274.15
Forgiveness Paid Date 2021-08-18
5363167706 2020-05-01 0296 PPP 3258 MAIN ST, BUFFALO, NY, 14214-1334
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92814
Loan Approval Amount (current) 92814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BUFFALO, ERIE, NY, 14214-1334
Project Congressional District NY-26
Number of Employees 24
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 93645.51
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State