Search icon

HEATHWOOD ASSISTED LIVING AT WILLIAMSVILLE, INC.

Company Details

Name: HEATHWOOD ASSISTED LIVING AT WILLIAMSVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2012 (13 years ago)
Entity Number: 4291590
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Phone +1 716-688-0111

Fax +1 716-688-0111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARLA SUERO Chief Executive Officer 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2016-09-02 2020-09-03 Address 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2014-09-22 2016-09-02 Address 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2014-09-22 2014-11-13 Address 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2012-09-05 2022-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-05 2014-09-22 Address 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060822 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180905007263 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160902006231 2016-09-02 BIENNIAL STATEMENT 2016-09-01
141113000642 2014-11-13 CERTIFICATE OF AMENDMENT 2014-11-13
141106000692 2014-11-06 CERTIFICATE OF AMENDMENT 2014-11-06
140922006604 2014-09-22 BIENNIAL STATEMENT 2014-09-01
120905000298 2012-09-05 CERTIFICATE OF INCORPORATION 2012-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9263987107 2020-04-15 0296 PPP 815 Hopkins Road, Williamsville, NY, 14221
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 579185
Loan Approval Amount (current) 579185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 52
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 585659.18
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State