Search icon

NIAGARA RESTITUTION SERVICES, INC.

Company Details

Name: NIAGARA RESTITUTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 2010 (15 years ago)
Entity Number: 3990181
ZIP code: 14226
County: Niagara
Place of Formation: New York
Address: 4246 RIDGE LEA RD, STE 47, AMHERST, NY, United States, 14226
Principal Address: 1349 CARAVELLE DR, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIAGARA RESTITUTION SERVICES 401 K PROFIT SHARING PLAN TRUST 2013 273352797 2014-06-19 NIAGARA RESTITUTION SERVICES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561440
Sponsor’s telephone number 5618593191
Plan sponsor’s address 4246 RIDGE LEA SUITE 47, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing MIKE DEGEN
NIAGARA RESTITUTION SERVICES L 401 K PROFIT SHARING PLAN TRUST 2012 273352797 2013-07-26 NIAGARA RESTITUTION SERVICES 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561440
Sponsor’s telephone number 5618593191
Plan sponsor’s address 4246 RIDGE LEA SUITE 47, AMHERST, NY, 14226

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing NIAGARA RESTITUTION SERVICES

DOS Process Agent

Name Role Address
YAMAL RAMIREZ DOS Process Agent 4246 RIDGE LEA RD, STE 47, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
YAMAL RAMIREZ Chief Executive Officer 1349 CARAVELLE DR, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2014-10-23 2017-07-11 Address 1349 CARAVELLE DR, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
2010-08-30 2014-10-23 Address 1349 CARAVELLE DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170711006560 2017-07-11 BIENNIAL STATEMENT 2016-08-01
141023002020 2014-10-23 BIENNIAL STATEMENT 2014-08-01
100830000210 2010-08-30 CERTIFICATE OF INCORPORATION 2010-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711827201 2020-04-15 0296 PPP 550 filmore ave, TONAWANDA, NY, 14150
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33545
Loan Approval Amount (current) 33545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TONAWANDA, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 14
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33885.96
Forgiveness Paid Date 2021-05-14

Date of last update: 10 Mar 2025

Sources: New York Secretary of State