Search icon

DESIGN BUILDERS OF WNY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DESIGN BUILDERS OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2003 (22 years ago)
Entity Number: 2948946
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: PO BOX 284, YOUNGSTOWN, NY, United States, 14174
Principal Address: 400 LOCKPORT ST, YOUNGSTOWN, NY, United States, 14174

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 284, YOUNGSTOWN, NY, United States, 14174

Chief Executive Officer

Name Role Address
SCOTT A SZAREJKO Chief Executive Officer PO BOX 284, YOUNGSTOWN, NY, United States, 14174

History

Start date End date Type Value
2011-09-22 2013-09-27 Address 3344 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2011-09-22 2013-09-27 Address 3344 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)
2007-10-15 2011-09-22 Address 3468 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)
2007-10-15 2011-09-22 Address 3468 EAST AVE, YOUNGSTOWN, NY, 14174, USA (Type of address: Principal Executive Office)
2005-11-18 2007-10-15 Address 836 YOUNGSTOWN-LOCKPORT RD, YOUNGSTOWN, NY, 14174, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130927002149 2013-09-27 BIENNIAL STATEMENT 2013-09-01
110922002241 2011-09-22 BIENNIAL STATEMENT 2011-09-01
091221002356 2009-12-21 BIENNIAL STATEMENT 2009-09-01
071015002801 2007-10-15 BIENNIAL STATEMENT 2007-09-01
051118003141 2005-11-18 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
36757.00
Total Face Value Of Loan:
36757.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2017-01-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36757
Current Approval Amount:
36757
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36940.28
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35216.74

Motor Carrier Census

DBA Name:
SCOTT HOMES OF WNY
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-10-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State