Search icon

OLEAN MANOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLEAN MANOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2016 (9 years ago)
Entity Number: 4981418
ZIP code: 14706
County: Chautauqua
Place of Formation: New York
Principal Address: 3260 N. 7TH STREET, ALLEGANY, NY, United States, 14706
Address: 3260 N. 7TH STREEt, attn: administrator, Allegany, NY, United States, 14706

Contact Details

Phone +1 716-543-4200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS FERRERI Chief Executive Officer 3260 N. 7TH STREET, ALLEGANY, NY, United States, 14706

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3260 N. 7TH STREEt, attn: administrator, Allegany, NY, United States, 14706

National Provider Identifier

NPI Number:
1306499884

Authorized Person:

Name:
KAREN RUSSELL
Role:
CFO
Phone:

Taxonomy:

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

Contacts:

Fax:
7164832832
Fax:
7163731850

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 3260 N. 7TH STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 3260 N. 7TH STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-10-18 Address 3260 N. 7TH STREET, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-10-18 Address 3260 N. 7TH STREEt, Allegany, NY, 14706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241018000158 2024-10-17 CERTIFICATE OF AMENDMENT 2024-10-17
240926000662 2024-09-26 BIENNIAL STATEMENT 2024-09-26
240419002636 2024-04-18 CERTIFICATE OF AMENDMENT 2024-04-18
201203060290 2020-12-03 BIENNIAL STATEMENT 2020-07-01
190507060852 2019-05-07 BIENNIAL STATEMENT 2018-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
244700.00
Total Face Value Of Loan:
244700.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
244700
Current Approval Amount:
244700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
246201.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State