Search icon

WNY APARTMENTS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WNY APARTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2010 (15 years ago)
Entity Number: 3909922
ZIP code: 14026
County: Erie
Place of Formation: New York
Address: PO BOX 302, BOWMANSVILLE, NY, United States, 14026

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 302, BOWMANSVILLE, NY, United States, 14026

History

Start date End date Type Value
2012-03-09 2024-02-02 Address PO BOX 302, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)
2010-02-08 2012-03-09 Address 11 REGENCY CT, BOWMANSVILLE, NY, 14026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001060 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220228001458 2022-02-28 BIENNIAL STATEMENT 2022-02-28
200205060128 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180205007074 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160203006622 2016-02-03 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
76880.00
Total Face Value Of Loan:
76880.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$76,880
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,360.5
Servicing Lender:
St. Joseph's Parish Buffalo FCU
Use of Proceeds:
Payroll: $76,880

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State