Search icon

C&S PLUMBING OF WNY, INC.

Company Details

Name: C&S PLUMBING OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2004 (21 years ago)
Entity Number: 3067813
ZIP code: 14223
County: Erie
Place of Formation: New York
Address: 432 ZIMMERMAN BOULEVARD, BUFFALO, NY, United States, 14223
Principal Address: 432 ZIMMERMAN BLVD, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH COLLESANO JR. Chief Executive Officer 992 BROOKSIDE DR N, LEWISTON, NY, United States, 14092

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 432 ZIMMERMAN BOULEVARD, BUFFALO, NY, United States, 14223

Filings

Filing Number Date Filed Type Effective Date
060816002583 2006-08-16 BIENNIAL STATEMENT 2006-06-01
040618000069 2004-06-18 CERTIFICATE OF INCORPORATION 2004-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6446328909 2021-05-02 0296 PPP 192 Willow Breeze Rd, Buffalo, NY, 14223-1356
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14223-1356
Project Congressional District NY-26
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20998.49
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State