Search icon

CHRISTIAN HOME COMPANIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTIAN HOME COMPANIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2007 (18 years ago)
Entity Number: 3594462
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 788 BIRCHWOOD DRIVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTIAN HOME COMPANIONS, INC. DOS Process Agent 788 BIRCHWOOD DRIVE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
CYNTHIA N LAMARCO Chief Executive Officer 788 BIRCHWOOD DRIVE, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
261467412
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2015-11-18 2017-11-02 Address 342 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2015-11-18 2017-11-02 Address 342 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2015-11-18 2017-11-02 Address 342 EAST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2013-12-03 2015-11-18 Address 22 CAROLINA AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2013-12-03 2015-11-18 Address 22 CAROLINA AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191114060003 2019-11-14 BIENNIAL STATEMENT 2019-11-01
171102006120 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151118006142 2015-11-18 BIENNIAL STATEMENT 2015-11-01
131203006238 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111129002240 2011-11-29 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
50500.00
Total Face Value Of Loan:
50500.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116900.00
Total Face Value Of Loan:
116900.00
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:
2020-04-15
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:
50500.00
Total Face Value Of Loan:
50500.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50500
Current Approval Amount:
50500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50783.63
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50500
Current Approval Amount:
50500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51020.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State