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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFEHOME PROPERTY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2023 454786535 2024-05-11 SAFEHOME PROPERTY SERVICES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7166984880
Plan sponsor’s address 58 IRVING TER, BUFFALO, NY, 14223

Signature of

Role Plan administrator
Date 2024-05-11
Name of individual signing FRANK CEFALU
SAFEHOME PROPERTY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 454786535 2023-10-19 SAFEHOME PROPERTY SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7166984880
Plan sponsor’s address 58 IRVING TER, BUFFALO, NY, 14223

Signature of

Role Plan administrator
Date 2023-10-19
Name of individual signing FRANK CEFALU
SAFEHOME PROPERTY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 454786535 2022-10-17 SAFEHOME PROPERTY SERVICES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7166984880
Plan sponsor’s address 58 IRVING TER, BUFFALO, NY, 14223

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing FRANK CEFALU
SAFEHOME PROPERTY SERVICES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 454786535 2021-10-13 SAFEHOME PROPERTY SERVICES INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 236110
Sponsor’s telephone number 7166984880
Plan sponsor’s address 58 IRVING TER, BUFFALO, NY, 14223

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing FRANK CEFALU

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

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)
2012-02-02 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346528813 0213600 2023-02-22 58 IRVING TERRACE, TONAWANDA, NY, 14223
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-02-22
Emphasis L: FALL, P: FALL
Case Closed 2023-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2023-05-04
Current Penalty 1451.25
Initial Penalty 1935.0
Final Order 2023-05-18
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1):Portable ladders were used for access to an upper landing surface and the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface to which the ladder was used to gain access: a) On or about 2/22/2023, at the building area of the site, North Tonawanda, NY. Portable ladders, used to access second floor, did not have ladder side rails extending at least 3 feet (.9 m) above the upper landing surface. NO ABATEMENT CERTIFICATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1551937101 2020-04-10 0296 PPP 58 IRVING TER, BUFFALO, NY, 14223-2740
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24177
Loan Approval Amount (current) 24177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14223-2740
Project Congressional District NY-26
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24321.71
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State