Search icon

APPRAISAL ASSOCIATES OF WNY, INC.

Company Details

Name: APPRAISAL ASSOCIATES OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2010 (15 years ago)
Date of dissolution: 06 Apr 2023
Entity Number: 4008115
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5110 MAIN ST STE 210, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 5110 MAIN ST. STE 210, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPRAISAL ASSOCIATES OF WNY, INC. DOS Process Agent 5110 MAIN ST STE 210, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
RICHARD VANDETTE Chief Executive Officer 5110 MAIN ST. STE 210, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2020-10-07 2023-07-18 Address 5110 MAIN ST STE 210, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2016-10-27 2020-10-07 Address 5110 MAIN STREET, SUITE 210, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2012-10-11 2023-07-18 Address 5110 MAIN ST. STE 210, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2010-10-18 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-10-18 2016-10-27 Address 5110 MAIN STREET, SUITE 220, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718000572 2023-04-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-06
201007060569 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181005006664 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161027006246 2016-10-27 BIENNIAL STATEMENT 2016-10-01
141009006426 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121011006150 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101018000275 2010-10-18 CERTIFICATE OF INCORPORATION 2010-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981887200 2020-04-28 0296 PPP 5110 MAIN ST STE 210, BUFFALO, NY, 14221
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44600
Loan Approval Amount (current) 44600
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 BUFFALO, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45057
Forgiveness Paid Date 2021-05-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State