Search icon

SAFEHOME PROPERTY SERVICES, INC.

Company Details

Name: SAFEHOME PROPERTY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2012 (13 years ago)
Entity Number: 4197563
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 174 FRANKLIN ST SUITE 2, BUFFALO, NY, United States, 14202
Principal Address: 58 IRVING TERRACE, BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CEFALU Chief Executive Officer 58 IRVING TERRACE, BUFFALO, NY, United States, 14223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 174 FRANKLIN ST SUITE 2, BUFFALO, NY, United States, 14202

Agent

Name Role Address
MICHAEL DENZ Agent 174 FRANKLIN ST SUITE 2, BUFFALO, NY, 14202

Form 5500 Series

Employer Identification Number (EIN):
454786535
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 58 IRVING TERRACE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2020-06-18 2024-11-19 Address 174 FRANKLIN ST SUITE 2, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
2020-06-18 2024-11-19 Address 174 FRANKLIN ST SUITE 2, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2016-07-06 2024-11-19 Address 58 IRVING TERRACE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
2012-02-02 2020-06-18 Address 1500 MAIN PLACE TOWER, 350 MAIN STREET, BUFFALO, NY, 14202, 3794, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002279 2024-11-19 BIENNIAL STATEMENT 2024-11-19
200618000358 2020-06-18 CERTIFICATE OF CHANGE 2020-06-18
190603061282 2019-06-03 BIENNIAL STATEMENT 2018-02-01
160706006106 2016-07-06 BIENNIAL STATEMENT 2016-02-01
120202000838 2012-02-02 CERTIFICATE OF INCORPORATION 2012-02-02

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
24177.00
Total Face Value Of Loan:
24177.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-22
Type:
Planned
Address:
58 IRVING TERRACE, TONAWANDA, NY, 14223
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24177
Current Approval Amount:
24177
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24321.71

Date of last update: 26 Mar 2025

Sources: New York Secretary of State