Search icon

ELWOOD SAFETY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELWOOD SAFETY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1956 (69 years ago)
Entity Number: 107434
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 2180 ELMWOOD AVE, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
SUSAN MCGENNIS Chief Executive Officer 2180 ELMWOOD AVE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2180 ELMWOOD AVE, BUFFALO, NY, United States, 14216

Unique Entity ID

CAGE Code:
2Y461
UEI Expiration Date:
2018-08-01

Business Information

Activation Date:
2017-08-01
Initial Registration Date:
2003-03-27

Commercial and government entity program

CAGE number:
2Y461
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-08-02

Contact Information

POC:
MANDIE COSTER

History

Start date End date Type Value
2008-05-22 2012-04-23 Address 2180 ELMWOOD AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2002-02-25 2008-05-22 Address 2180 ELMWOOD AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
1969-05-29 2002-02-25 Address 2180 ELMWOOD AVE., BUFFALO, NY, 14216, USA (Type of address: Service of Process)
1956-03-22 1969-05-29 Address 1039 NIAGARA ST., BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711002058 2014-07-11 BIENNIAL STATEMENT 2014-03-01
120423002260 2012-04-23 BIENNIAL STATEMENT 2012-03-01
100405002072 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080522002963 2008-05-22 BIENNIAL STATEMENT 2008-03-01
040312002681 2004-03-12 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
14780.00
Total Face Value Of Loan:
14780.00
Date:
2020-04-28
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:
24200.00
Total Face Value Of Loan:
24200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$24,200
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,383.65
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $17,861
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $5883
Debt Interest: $456
Jobs Reported:
3
Initial Approval Amount:
$14,780
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,780
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$14,856.53
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $14,779
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State