Search icon

EMERALD SERVICES OF W.N.Y. INC.

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 (19 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

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)
2016-02-17 2024-01-10 Address 1504 BAILEY AVE, BUFFALO, NY, 14212, USA (Type of address: Chief Executive Officer)
2008-02-21 2016-02-17 Address 43 FREDA AVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2008-02-21 2016-02-17 Address 43 FREDA AVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Principal Executive Office)
2006-01-24 2016-02-17 Address 43 FREDA AVENUE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2006-01-24 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4341208510 2021-02-25 0296 PPS 1504 Bailey Ave, Buffalo, NY, 14212-2005
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14583
Loan Approval Amount (current) 14583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14212-2005
Project Congressional District NY-26
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14669.7
Forgiveness Paid Date 2021-11-03
3703067110 2020-04-12 0296 PPP 1504 Bailey Avenue, BUFFALO, NY, 14212-2005
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13499
Loan Approval Amount (current) 13499
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14212-2005
Project Congressional District NY-26
Number of Employees 2
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13693.9
Forgiveness Paid Date 2021-10-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State