Name: | NATIONAL WEALTH MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Sep 2003 (22 years ago) |
Entity Number: | 2954610 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 747 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATIONAL WEALTH MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 200341458 | 2024-05-08 | NATIONAL WEALTH MANAGEMENT LLC | 5 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-08 |
Name of individual signing | THOMAS VOLPINI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 7165653013 |
Plan sponsor’s address | 747 HOPKINS RD, WILLIAMSVILLE, NY, 14221 |
Signature of
Role | Plan administrator |
Date | 2023-05-01 |
Name of individual signing | THOMAS VOLPINI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 7165653013 |
Plan sponsor’s address | 747 HOPKINS RD, WILLIAMSVILLE, NY, 14221 |
Signature of
Role | Plan administrator |
Date | 2022-05-19 |
Name of individual signing | THOMAS D VOLPINI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 7165653013 |
Plan sponsor’s address | 747 HOPKINS RD, WILLIAMSVILLE, NY, 14221 |
Signature of
Role | Plan administrator |
Date | 2022-05-20 |
Name of individual signing | THOMAS VOLPINI |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 523900 |
Sponsor’s telephone number | 7165653013 |
Plan sponsor’s address | 747 HOPKINS RD, WILLIAMSVILLE, NY, 14221 |
Signature of
Role | Plan administrator |
Date | 2021-12-21 |
Name of individual signing | THOMAS VOLPINI |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 747 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-16 | 2009-08-26 | Address | 50 CREEKWOOD DRIVE, LANCASTER, NY, 14086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122000971 | 2022-11-22 | BIENNIAL STATEMENT | 2021-09-01 |
090826002657 | 2009-08-26 | BIENNIAL STATEMENT | 2006-09-01 |
031204000892 | 2003-12-04 | AFFIDAVIT OF PUBLICATION | 2003-12-04 |
031204000895 | 2003-12-04 | AFFIDAVIT OF PUBLICATION | 2003-12-04 |
030916000645 | 2003-09-16 | ARTICLES OF ORGANIZATION | 2003-09-16 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4145295007 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
||||||||||||||||||||||||
4142315005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8293817109 | 2020-04-15 | 0296 | PPP | 747 Hopkins Road, Williamsville, NY, 14221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State