Search icon

COMPASS HOME SERVICES, LLC

Company Details

Name: COMPASS HOME SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2004 (21 years ago)
Entity Number: 3083692
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 155 QUAIL HOLLOW LANE, EAST AMHERST, NY, United States, 14051

Contact Details

Phone +1 716-565-3103

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPASS HOME SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2018 201442677 2019-10-14 COMPASS HOME SERVICES LLC 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621610
Sponsor’s telephone number 7165653103
Plan sponsor’s address 5500 MAIN ST STE 222, WILLIAMSVILLE, NY, 142216737

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing WILLIAM GILLICK
COMPASS HOME SERVICES LLC 401K PROFIT SHARING PLAN AND TRUST 2018 201442677 2019-10-14 COMPASS HOME SERVICES LLC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621610
Sponsor’s telephone number 7165653103
Plan sponsor’s DBA name COMPASS HOME SERVICES, LLC
Plan sponsor’s address 5500 MAIN ST STE 222, WILLIAMSVILLE, NY, 142216737

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing WILLIAM GILLICK
COMPASS HOME SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2017 201442677 2018-10-12 COMPASS HOME SERVICES LLC 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621610
Sponsor’s telephone number 7165653103
Plan sponsor’s address 5500 MAIN ST STE 222, WILLIAMSVILLE, NY, 142216737

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing WILLIAM GILLICK
COMPASS HOME SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2016 201442677 2017-10-14 COMPASS HOME SERVICES LLC 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621610
Sponsor’s telephone number 7165653103
Plan sponsor’s address 5500 MAIN ST STE 222, WILLIAMSVILLE, NY, 142216737

Signature of

Role Plan administrator
Date 2017-10-14
Name of individual signing WILLIAM GILLICK
COMPASS HOME SERVICES LLC 401 K PROFIT SHARING PLAN TRUST 2015 201442677 2016-10-09 COMPASS HOME SERVICES LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621610
Sponsor’s telephone number 7165653103
Plan sponsor’s address 5500 MAIN ST STE 222, WILLIAMSVILLE, NY, 142216737

Signature of

Role Plan administrator
Date 2016-10-09
Name of individual signing WILLIAM GILLICK

DOS Process Agent

Name Role Address
MR. WILLIAM GILLICK DOS Process Agent 155 QUAIL HOLLOW LANE, EAST AMHERST, NY, United States, 14051

Filings

Filing Number Date Filed Type Effective Date
040728000345 2004-07-28 ARTICLES OF ORGANIZATION 2004-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8127377102 2020-04-15 0296 PPP 5500 Main Street 222, Williamsville, NY, 14221
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150400
Loan Approval Amount (current) 150400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 51
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 152081.18
Forgiveness Paid Date 2021-06-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State