Search icon

EMERALD SERVICES OF W.N.Y. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EMERALD SERVICES OF W.N.Y. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (20 years ago)
Entity Number: 3309897
ZIP code: 14212
County: Erie
Place of Formation: New York
Address: 1504 BAILEY AVE, BUFFALO, NY, United States, 14212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD SHANAHAN Chief Executive Officer 1504 BAILEY AVE, BUFFALO, NY, United States, 14212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1504 BAILEY AVE, BUFFALO, NY, United States, 14212

Form 5500 Series

Employer Identification Number (EIN):
204288318
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 1504 BAILEY AVE, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2023-06-23 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-21 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-29 2022-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-17 2024-01-10 Address 1504 BAILEY AVE, BUFFALO, NY, 14212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240110002946 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220721001055 2022-07-21 BIENNIAL STATEMENT 2022-01-01
160217002020 2016-02-17 BIENNIAL STATEMENT 2016-01-01
080221003577 2008-02-21 BIENNIAL STATEMENT 2008-01-01
060124000315 2006-01-24 CERTIFICATE OF INCORPORATION 2006-01-24

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
14583.00
Total Face Value Of Loan:
14583.00
Date:
2020-04-13
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:
13499.00
Total Face Value Of Loan:
13499.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,499
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,499
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,693.9
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $13,499
Jobs Reported:
1
Initial Approval Amount:
$14,583
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,583
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,669.7
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $14,582

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 408-5542
Add Date:
2006-07-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
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