Search icon

COMPASSIONATE CARE OF NIAGARA, INC.

Company Details

Name: COMPASSIONATE CARE OF NIAGARA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544427
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 1122 WHITNEY AVENUE, NIAGARA FALLS, NY, United States, 14301

Contact Details

Phone +1 716-524-2498

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7Q0M0 Obsolete Non-Manufacturer 2016-09-19 2024-03-11 2022-09-13 No data

Contact Information

POC SUSAN LAVONIER
Phone +1 716-432-5373
Fax +1 716-524-2504
Address 1122 WHITNEY AVE, NIAGARA FALLS, NY, 14301 1260, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPASSIONATE CARE OF NIAGARA 401(K) PROFIT SHARING PLAN & TRUST 2023 465257382 2024-05-07 COMPASSIONATE CARE OF NIAGARA 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7165242498
Plan sponsor’s address 1036 CLEVELAND AVE, NIAGARA FALLS, NY, 14301

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing EDWARD ROJAS
COMPASSIONATE CARE OF NIAGARA 401(K) PROFIT SHARING PLAN & TRUST 2022 465257382 2023-04-05 COMPASSIONATE CARE OF NIAGARA 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7165242498
Plan sponsor’s address 1036 CLEVELAND AVE, NIAGARA FALLS, NY, 14301

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing EDWARD ROJAS
COMPASSIONATE CARE OF NIAGARA 401(K) PROFIT SHARING PLAN & TRUST 2021 465257382 2022-04-20 COMPASSIONATE CARE OF NIAGARA 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7165242498
Plan sponsor’s address 1036 CLEVELAND AVE, NIAGARA FALLS, NY, 14301

Signature of

Role Plan administrator
Date 2022-04-20
Name of individual signing EDWARD ROJAS
COMPASSIONATE CARE OF NIAGARA 401(K) PROFIT SHARING PLAN & TRUST 2020 465257382 2021-04-16 COMPASSIONATE CARE OF NIAGARA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7165242498
Plan sponsor’s address 1036 CLEVELAND AVE, NIAGARA FALLS, NY, 14301

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing EDWARD ROJAS
COMPASSIONATE CARE OF NIAGARA 401(K) PROFIT SHARING PLAN & TRUST 2019 465257382 2020-04-06 COMPASSIONATE CARE OF NIAGARA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7165242498
Plan sponsor’s address 1036 CLEVELAND AVE, NIAGARA FALLS, NY, 14301

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing EDWARD ROJAS
COMPASSIONATE CARE OF NIAGARA 401 K PROFIT SHARING PLAN TRUST 2018 465257382 2019-04-15 COMPASSIONATE CARE OF NIAGARA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 7165242498
Plan sponsor’s address 1036 CLEVELAND AVE, NIAGARA FALLS, NY, 14301

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1122 WHITNEY AVENUE, NIAGARA FALLS, NY, United States, 14301

Filings

Filing Number Date Filed Type Effective Date
140314000194 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5960067404 2020-05-13 0296 PPP 1036 Cleveland Avenue, Niagara Falls, NY, 14305
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 63500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14305-0001
Project Congressional District NY-26
Number of Employees 16
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64465.55
Forgiveness Paid Date 2021-11-26
3907298303 2021-01-22 0296 PPS 1036 Cleveland Ave, Niagara Falls, NY, 14305-2626
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72212
Loan Approval Amount (current) 72212
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14305-2626
Project Congressional District NY-26
Number of Employees 15
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72801.57
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State