Search icon

COMMUNICATION SERVICES OF WNY & PA, INC.

Company Details

Name: COMMUNICATION SERVICES OF WNY & PA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2002 (23 years ago)
Entity Number: 2724880
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 3138 ECKMAN ROAD, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
60KJ2 Active Non-Manufacturer 2010-05-26 2024-03-12 2026-08-06 2022-12-24

Contact Information

POC FRANK BUTTAFARRO
Phone +1 716-664-6200
Fax +1 716-664-5006
Address 19 CROSS ST, FALCONER, NY, 14733 1413, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ROBERT GREENWALD Chief Executive Officer 19 CROSS STREET, PO BOX 161, FALCONER, NY, United States, 14733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3138 ECKMAN ROAD, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2008-01-28 2017-09-26 Address 1367 E SECOND STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2004-01-26 2008-01-28 Address 1367 EAST SECOND ST, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2004-01-26 2008-01-28 Address 3138 ECKMAN RD, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2002-01-29 2008-01-28 Address 3138 ECKMAN ROAD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170926006148 2017-09-26 BIENNIAL STATEMENT 2016-01-01
140303002417 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120216002049 2012-02-16 BIENNIAL STATEMENT 2012-01-01
100202003095 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080128003126 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060206002026 2006-02-06 BIENNIAL STATEMENT 2006-01-01
040126002232 2004-01-26 BIENNIAL STATEMENT 2004-01-01
020129000672 2002-01-29 CERTIFICATE OF INCORPORATION 2002-01-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD VA244P1407 2010-08-11 2011-04-30 2015-04-30
Unique Award Key CONT_AWD_VA244P1407_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 22620.00
Current Award Amount 22620.00
Potential Award Amount 22620.00

Description

Title RADIO AND PAGER MAINTENANCE
NAICS Code 811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J058: MAINT-REP OF COMMUNICATION EQ

Recipient Details

Recipient COMMUNICATION SERVICES OF WNY & PA, INC.
UEI S8N3KJ3DYJB4
Legacy DUNS 159201289
Recipient Address UNITED STATES, 1367 E 2ND ST, JAMESTOWN, CHAUTAUQUA, NEW YORK, 147011949

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7874187201 2020-04-28 0296 PPP 19 Cross Street, FALCONER, NY, 14733
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123062
Loan Approval Amount (current) 123062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FALCONER, CHAUTAUQUA, NY, 14733-0001
Project Congressional District NY-23
Number of Employees 9
NAICS code 517311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 124036.38
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State