Search icon

MOUNT VIEW ASSISTED LIVING, INC.

Company Details

Name: MOUNT VIEW ASSISTED LIVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2014 (11 years ago)
Entity Number: 4581385
ZIP code: 14174
County: Niagara
Place of Formation: New York
Address: 30 CARROLLWOOD COURT, YOUNGSTOWN, NY, United States, 14174
Principal Address: 30 CARROLLWOOD CT, YOUNGSTOWN, NY, United States, 14174

Contact Details

Phone +1 716-433-0790

Fax +1 716-433-0790

Phone +1 716-628-0147

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
MOUNT VIEW ASSISTED LIVING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 300830175 2024-05-10 MOUNT VIEW ASSISTED LIVING INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 623000
Sponsor’s telephone number 7164330790
Plan sponsor’s address 5465 UPPER MOUNTAIN ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing RENEE HUND
MOUNT VIEW ASSISTED LIVING INC 401(K) PROFIT SHARING PLAN & TRUST 2022 300830175 2023-03-30 MOUNT VIEW ASSISTED LIVING INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 623000
Sponsor’s telephone number 7164330790
Plan sponsor’s address 5465 UPPER MOUNTAIN ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing RENEE HUND
MOUNT VIEW ASSISTED LIVING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 300830175 2022-05-09 MOUNT VIEW ASSISTED LIVING INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 623000
Sponsor’s telephone number 7164330790
Plan sponsor’s address 5465 UPPER MOUNTAIN ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2022-05-09
Name of individual signing RENEE HUND
MOUNT VIEW ASSISTED LIVING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 300830175 2021-04-06 MOUNT VIEW ASSISTED LIVING INC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 623000
Sponsor’s telephone number 7164330790
Plan sponsor’s address 5465 UPPER MOUNTAIN ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing RENEE HUND
MOUNT VIEW ASSISTED LIVING INC 401(K) PROFIT SHARING PLAN & TRUST 2019 300830175 2020-05-07 MOUNT VIEW ASSISTED LIVING INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 623000
Sponsor’s telephone number 7164330790
Plan sponsor’s address 5465 UPPER MOUNTAIN ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2020-05-07
Name of individual signing RENEE HUND
MOUNT VIEW ASSISTED LIVING 401 K PROFIT SHARING PLAN TRUST 2018 300830175 2019-05-28 MOUNT VIEW ASSISTED LIVING INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 623000
Sponsor’s telephone number 7164330790
Plan sponsor’s address 5465 UPPER MOUNTAIN ROAD, LOCKPORT, NY, 14094

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing RENEE HUND

Chief Executive Officer

Name Role Address
DAVID TOSETTO Chief Executive Officer 30 CARROLLWOOD CT., YOUNGSTOWN, NY, United States, 14174

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 CARROLLWOOD COURT, YOUNGSTOWN, NY, United States, 14174

History

Start date End date Type Value
2014-05-22 2021-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-22 2014-06-11 Address 5465 UPPER MOUNTAIN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200603060465 2020-06-03 BIENNIAL STATEMENT 2020-05-01
180516006105 2018-05-16 BIENNIAL STATEMENT 2018-05-01
171109006079 2017-11-09 BIENNIAL STATEMENT 2016-05-01
140611000812 2014-06-11 CERTIFICATE OF CHANGE 2014-06-11
140522000460 2014-05-22 CERTIFICATE OF INCORPORATION 2014-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7976597000 2020-04-08 0296 PPP 5465 UPPER MOUNTAIN RD, LOCKPORT, NY, 14094-1854
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 467195
Loan Approval Amount (current) 467195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60403
Servicing Lender Name S & T Bank
Servicing Lender Address 800 Philadelphia St, INDIANA, PA, 15701-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-1854
Project Congressional District NY-24
Number of Employees 83
NAICS code 623312
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 60403
Originating Lender Name S & T Bank
Originating Lender Address INDIANA, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 472671.56
Forgiveness Paid Date 2021-06-16

Date of last update: 08 Mar 2025

Sources: New York Secretary of State