Search icon

MANOR HILLS INC.

Company Details

Name: MANOR HILLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2007 (18 years ago)
Entity Number: 3588855
ZIP code: 14895
County: Allegany
Place of Formation: New York
Address: 4192B BOLIVAR RD, WELLSVILLE, NY, United States, 14895

Contact Details

Website https://www.willowridgeseniorliving.com

Phone +1 585-593-9800

Fax +1 585-593-9800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANOR HILLS INC. DOS Process Agent 4192B BOLIVAR RD, WELLSVILLE, NY, United States, 14895

Chief Executive Officer

Name Role Address
JOE TRIPODI Chief Executive Officer 4192B BOLIVAR RD, WELLSVILLE, NY, United States, 14895

Form 5500 Series

Employer Identification Number (EIN):
871652776
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

Licenses

Number Type Date End date Address
21MA1333106 DOSAEBUSINESS 2014-01-03 2025-06-17 4192B BOLIVAR RD, WELLSVILLE, NY, 14895
21MA1333106 Appearance Enhancement Business License 2009-06-17 2025-06-17 4192B BOLIVAR RD, WELLSVILLE, NY, 14895

History

Start date End date Type Value
2023-12-18 2023-12-18 Address 4192B BOLIVAR RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2023-12-18 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-02 2023-12-18 Address 4192B BOLIVAR RD, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process)
2009-11-10 2023-12-18 Address 4192B BOLIVAR RD, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer)
2007-11-02 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231218004508 2023-12-18 BIENNIAL STATEMENT 2023-12-18
191101061075 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171102006430 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151103006452 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131106006651 2013-11-06 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
4429000.00
Total Face Value Of Loan:
4429000.00
Date:
2020-04-29
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:
353500.00
Total Face Value Of Loan:
353500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
353500
Current Approval Amount:
353500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
355882.49

Date of last update: 28 Mar 2025

Sources: New York Secretary of State