Search icon

EHA OF BUFFALO, INC.

Headquarter

Company Details

Name: EHA OF BUFFALO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2007 (18 years ago)
Entity Number: 3501478
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 482 DELAWARE AVE, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EHA OF BUFFALO, INC. DOS Process Agent 482 DELAWARE AVE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
DOUGLAS VANSTROM Chief Executive Officer 482 DELAWARE AVE, BUFFALO, NY, United States, 14202

Links between entities

Type:
Headquarter of
Company Number:
20171283202
State:
COLORADO
Type:
Headquarter of
Company Number:
F17000003154
State:
FLORIDA
Type:
Headquarter of
Company Number:
001675447
State:
RHODE ISLAND

Form 5500 Series

Employer Identification Number (EIN):
680648527
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-07 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-01 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-02 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220610002622 2022-06-10 BIENNIAL STATEMENT 2021-04-01
190729060196 2019-07-29 BIENNIAL STATEMENT 2019-04-01
170712006129 2017-07-12 BIENNIAL STATEMENT 2017-04-01
130507002022 2013-05-07 BIENNIAL STATEMENT 2013-04-01
110421002197 2011-04-21 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
352200.00
Total Face Value Of Loan:
352200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
352200
Current Approval Amount:
352200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
355538.66

Date of last update: 28 Mar 2025

Sources: New York Secretary of State