Search icon

WNY HOMETOWN REALTY, INC.

Company Details

Name: WNY HOMETOWN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2010 (15 years ago)
Entity Number: 3967206
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 82 AURORA AVENUE., WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAWN M. KOLACKI Chief Executive Officer 82 AURORA AVENUE., WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
MAZIARZ REALTY, INC. DOS Process Agent 82 AURORA AVENUE., WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2010-06-29 2015-02-10 Address 103 BARNARD STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161007000455 2016-10-07 CERTIFICATE OF AMENDMENT 2016-10-07
150210006216 2015-02-10 BIENNIAL STATEMENT 2014-06-01
100629000044 2010-06-29 CERTIFICATE OF INCORPORATION 2010-06-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
42400.00
Total Face Value Of Loan:
42400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
42400
Current Approval Amount:
42400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-10-03
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State