Search icon

FAMILY COUNSELING ASSOCIATES, INC.

Company Details

Name: FAMILY COUNSELING ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2000 (25 years ago)
Entity Number: 2552593
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 884 BRIGHTON RD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 884 BRIGHTON RD, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
JEFF ROACH Chief Executive Officer 884 BRIGHTON RD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2000-09-14 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-14 2002-09-16 Address 27 E. PINELAKE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120907006443 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100908002414 2010-09-08 BIENNIAL STATEMENT 2010-09-01
080827002437 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060830002861 2006-08-30 BIENNIAL STATEMENT 2006-09-01
050310002452 2005-03-10 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

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:
46600.00
Total Face Value Of Loan:
46600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46600
Current Approval Amount:
46600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47134.94

Date of last update: 30 Mar 2025

Sources: New York Secretary of State