Search icon

UNITED CHURCH HOME SOCIETY, INC.

Company Details

Name: UNITED CHURCH HOME SOCIETY, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 20 Jan 1981 (44 years ago)
Entity Number: 674169
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: ONE FOX RUN LANE, ORCHARD PARK, NY, United States, 14127

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U1UHCLXMLNA3 2024-09-05 1 FOX RUN LN, ORCHARD PARK, NY, 14127, 3165, USA ONE FOX RUN LANE, ORCHARD PARK, NY, 14127, 3150, USA

Business Information

URL http://www.seniorwishes.org
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2023-09-08
Initial Registration Date 2008-10-17
Entity Start Date 1987-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WENDY BACKMAN
Role EXECUTIVE DIRECTOR
Address ONE FOX RUN LANE, ORCHARD PARK, NY, 14127, 3150, USA
Title ALTERNATE POC
Name WILLIAM WLODARCZYK
Address ONE FOX RUN LANE, ORCHARD PARK, NY, 14127, 3150, USA
Government Business
Title PRIMARY POC
Name WENDY BACKMAN
Role EXECUTIVE DIRECTOR
Address ONE FOX RUN LANE, ORCHARD PARK, NY, 14127, 3150, USA
Title ALTERNATE POC
Name WILLIAM WLODARCZYK
Address ONE FOX RUN LANE, ORCHARD PARK, NY, 14127, 3150, USA
Past Performance
Title PRIMARY POC
Name WENDY BACKMAN
Address ONE FOX RUN LANE, ORCHARD PARK, NY, 14127, 3150, USA
Title ALTERNATE POC
Name WILLIAM WLODARCZYK
Address ONE FOX RUN LANE, ORCHARD PARK, NY, 14127, 3150, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
586B7 Obsolete Non-Manufacturer 2008-10-20 2024-09-04 No data 2025-09-03

Contact Information

POC WENDY BACKMAN
Phone +1 716-508-2121
Fax +1 716-662-6985
Address 1 FOX RUN LN, ORCHARD PARK, NY, 14127 3165, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE FOX RUN LANE, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1998-12-30 2008-10-03 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1994-03-28 1998-12-30 Address 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1981-01-20 1994-03-28 Address 2120 SOUTH PARK AVENUE, BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081003000828 2008-10-03 CERTIFICATE OF CHANGE 2008-10-03
981230000177 1998-12-30 CERTIFICATE OF AMENDMENT 1998-12-30
940328000583 1994-03-28 CERTIFICATE OF AMENDMENT 1994-03-28
A731980-10 1981-01-20 CERTIFICATE OF INCORPORATION 1981-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8804777102 2020-04-15 0296 PPP One Fox Run Lane, Orchard Park, NY, 14127
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20255
Loan Approval Amount (current) 20255
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 Orchard Park, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17045.48
Forgiveness Paid Date 2020-11-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State