Search icon

WESTERN NEW YORK PLUMBING - ELLICOTT PLUMBING AND REMODELING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESTERN NEW YORK PLUMBING - ELLICOTT PLUMBING AND REMODELING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1954 (71 years ago)
Entity Number: 93989
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 487 ERIE ST, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 12000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 487 ERIE ST, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
BARRETT GREENE Chief Executive Officer 487 ERIE ST, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
160779198
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-10 2012-06-07 Address 6326 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Service of Process)
2010-05-10 2012-06-07 Address 6326 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
2010-05-10 2012-06-07 Address 6326 TRANSIT ROAD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2008-07-31 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0
2008-04-09 2010-05-10 Address 6326 TRANSIT RD, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200406060117 2020-04-06 BIENNIAL STATEMENT 2020-04-01
200106060418 2020-01-06 BIENNIAL STATEMENT 2018-04-01
140407006463 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120607002600 2012-06-07 BIENNIAL STATEMENT 2012-04-01
100510002007 2010-05-10 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
428825.00
Total Face Value Of Loan:
428825.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
428825
Current Approval Amount:
428825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
434311.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State