Search icon

HEATHWOOD ASSISTED LIVING AT PENFIELD, INC.

Company Details

Name: HEATHWOOD ASSISTED LIVING AT PENFIELD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2014 (10 years ago)
Entity Number: 4662634
ZIP code: 14221
County: Monroe
Place of Formation: New York
Address: 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

Contact Details

Fax +1 585-425-9663

Phone +1 585-425-9663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES STABLEWSKI Chief Executive Officer 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
JAMES STABLEWSKI DOS Process Agent 815 HOPKINS ROAD, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2018-11-08 2020-11-02 Address 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2018-11-08 2020-11-02 Address 9159 MAIN STREET - SUITE 1, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2016-11-02 2018-11-08 Address 100 ELDERWOOD COURT, ROUTE 250 AND PENBROOKE DR., PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2016-11-02 2018-11-08 Address 100 ELDERWOOD COURT, ROUTE 250 AND PENBROOKE DR., PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2014-11-13 2018-11-08 Address 100 ELDERWOOD COURT, ROUTE 250 AND PENBROOKE DR., PENFIELD, NY, 14526, USA (Type of address: Service of Process)
2014-11-06 2014-11-13 Address 7 LIMESTONE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102062195 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181108006426 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161102006713 2016-11-02 BIENNIAL STATEMENT 2016-11-01
160504000479 2016-05-04 CERTIFICATE OF AMENDMENT 2016-05-04
141113000607 2014-11-13 CERTIFICATE OF AMENDMENT 2014-11-13
141106000683 2014-11-06 CERTIFICATE OF INCORPORATION 2014-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223117201 2020-04-15 0219 PPP 100 Elderwood Court, Penfield, NY, 14526
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) 578400
Loan Approval Amount (current) 578400
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 Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 47
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 584833.71
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State