Search icon

NIAGARA VILLAS, INC.

Company Details

Name: NIAGARA VILLAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2001 (24 years ago)
Entity Number: 2610089
ZIP code: 14221
County: Niagara
Place of Formation: New York
Address: 22 Evans Street, Williamsville, NY, United States, 14221
Principal Address: 3688 BIG TREE RD., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIAGARA VILLAS, INC. DOS Process Agent 22 Evans Street, Williamsville, NY, United States, 14221

Chief Executive Officer

Name Role Address
TIMOTHY J PRISE Chief Executive Officer PO BOX 186, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2023-09-27 2023-09-27 Address PO BOX 186, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-18 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-06 2023-09-27 Address PO BOX 186, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2019-02-06 2023-09-27 Address PO BOX 186, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2015-02-02 2019-02-06 Address 5355 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2015-02-02 2019-02-06 Address 5355 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2015-02-02 2019-02-06 Address 5355 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-03-07 2015-02-02 Address 63 PARK CLUB LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2005-03-07 2015-02-02 Address 63 PARK CLUB LANE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230927000694 2023-09-27 BIENNIAL STATEMENT 2023-02-01
210201060275 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060885 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170206006523 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202007907 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006261 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110214002984 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090129002700 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070212002052 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050307002039 2005-03-07 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7734807108 2020-04-14 0296 PPP 5547 Barnum Road, Akron, NY, 14001
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) 100437
Loan Approval Amount (current) 100437
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 Akron, ERIE, NY, 14001-0001
Project Congressional District NY-23
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 101141.43
Forgiveness Paid Date 2020-12-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State