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

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

National Provider Identifier

NPI Number:
1356012322
Certification Date:
2021-09-21

Authorized Person:

Name:
MR. DAVID TOSETTO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
7164330793

Form 5500 Series

Employer Identification Number (EIN):
300830175
Plan Year:
2023
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
63
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2022-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
1463200.00
Total Face Value Of Loan:
1463200.00
Date:
2020-04-08
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:
467195.00
Total Face Value Of Loan:
467195.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
467195
Current Approval Amount:
467195
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
472671.56

Date of last update: 25 Mar 2025

Sources: New York Secretary of State