Search icon

ALLEN ENTERPRISES OF WNY, INC.

Company Details

Name: ALLEN ENTERPRISES OF WNY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Feb 2018 (7 years ago)
Entity Number: 5287492
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 949 ESCARPMENT DR, LEWISTON, NY, United States, 14092

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
ALLEN ENTERPRISES OF WNY INC 2023 824432439 2024-09-04 ALLEN ENTERPRISES OF WNY INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 238220
Sponsor’s telephone number 7167993590
Plan sponsor’s address 520 TUSCARORA ST, LEWISTON, NY, 14092

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ALLEN ENTERPRISES OF WNY INC 2022 824432439 2023-09-12 ALLEN ENTERPRISES OF WNY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 238220
Sponsor’s telephone number 7167993590
Plan sponsor’s address 520 TUSCARORA ST, LEWISTON, NY, 14092

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER
ALLEN ENTERPRISES OF WNY INC 2021 824432439 2022-08-24 ALLEN ENTERPRISES OF WNY INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 238220
Sponsor’s telephone number 7167993590
Plan sponsor’s address 520 TUSCARORA ST, LEWISTON, NY, 14092

Signature of

Role Plan administrator
Date 2022-08-24
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
SCOTT FALSETTI DOS Process Agent 949 ESCARPMENT DR, LEWISTON, NY, United States, 14092

Filings

Filing Number Date Filed Type Effective Date
180215010343 2018-02-15 CERTIFICATE OF INCORPORATION 2018-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629017100 2020-04-14 0296 PPP 520 Tuscarora St, LEWISTON, NY, 14092
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10115
Loan Approval Amount (current) 10115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEWISTON, NIAGARA, NY, 14092-0001
Project Congressional District NY-26
Number of Employees 2
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10236.66
Forgiveness Paid Date 2021-07-22
2920318405 2021-02-04 0296 PPS 520 Tuscarora St, Lewiston, NY, 14092-1635
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16302
Loan Approval Amount (current) 16302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lewiston, NIAGARA, NY, 14092-1635
Project Congressional District NY-26
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16408.74
Forgiveness Paid Date 2021-10-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State