Search icon

HEALTHCARE SOLUTIONS WNY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHCARE SOLUTIONS WNY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Nov 2002 (23 years ago)
Entity Number: 2839498
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: ATT: LEONARDO SETTE-CAMARA ESQ, 144 GENESSE STREET 6TH FL, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
C/O CATHOLIC HEALTH SYSTEM, INC. DOS Process Agent ATT: LEONARDO SETTE-CAMARA ESQ, 144 GENESSE STREET 6TH FL, BUFFALO, NY, United States, 14203

Form 5500 Series

Employer Identification Number (EIN):
061663092
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-04 2021-04-29 Address 3719 UNION ROAD, SUITE 218, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2012-11-06 2016-05-04 Address 2875 UNION ROAD, SUITE 8, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2004-12-23 2012-11-06 Address 2875 UNION ROAD, SUITE 8, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2004-11-16 2004-12-23 Address 2875 UNION ROAD, SUITE #8, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2002-11-26 2004-11-16 Address 33 EDGEWATER DRIVE, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210429000298 2021-04-29 CERTIFICATE OF AMENDMENT 2021-04-29
201103060117 2020-11-03 BIENNIAL STATEMENT 2020-11-01
200923060067 2020-09-23 BIENNIAL STATEMENT 2018-11-01
181130002026 2018-11-30 BIENNIAL STATEMENT 2018-11-01
160606000338 2016-06-06 CERTIFICATE OF AMENDMENT 2016-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
665390.00
Total Face Value Of Loan:
665390.00

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$665,390
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$665,390
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$669,655.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $595,109
Utilities: $3,408
Mortgage Interest: $0
Rent: $21,422
Refinance EIDL: $0
Healthcare: $45451
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