Search icon

NIAGARA VILLAS, INC.

Company claim

Is this your business?

Get access!

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

Legal Entity Identifier

LEI Number:
549300H60ITVHLCFAH94

Registration Details:

Initial Registration Date:
2013-07-02
Next Renewal Date:
2026-01-24
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
161603962
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-13 2025-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-13 2025-05-13 Address PO BOX 186, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2025-05-13 2025-05-13 Address 9845 MAIN ST., UNIT 186, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-09-27 2023-09-27 Address PO BOX 186, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-09-27 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250513001889 2025-05-13 BIENNIAL STATEMENT 2025-05-13
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

USAspending Awards / Financial Assistance

Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-15
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:
100437.00
Total Face Value Of Loan:
100437.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$100,437
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,141.43
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $100,437
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State