Search icon

NIAGARA COOLER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIAGARA COOLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1986 (39 years ago)
Entity Number: 1092264
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6605 SLAYTON SETTLEMENT RD, LOCKPORT, NY, United States, 14094
Principal Address: 118 WINDERMERE RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6605 SLAYTON SETTLEMENT RD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
JOSEPH M LOIACANO Chief Executive Officer 6605 SLAYTON SETTLEMENT RD, LOCKPORT, NY, United States, 14094

Unique Entity ID

CAGE Code:
0R7T0
UEI Expiration Date:
2021-01-16

Business Information

Activation Date:
2020-01-17
Initial Registration Date:
2001-07-11

Commercial and government entity program

CAGE number:
0R7T0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-08-26
SAM Expiration:
2022-11-21

Contact Information

POC:
JOSEPH M. LOIACANO

Form 5500 Series

Employer Identification Number (EIN):
161286510
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1996-06-25 2000-06-01 Address 118 WINDERMERE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-01-25 2000-06-01 Address 6605 SLAYTON SETTLEMENT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-01-25 2000-06-01 Address 6605 SLAYTON SETTLEMENT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1986-09-08 1996-06-25 Address 118 WINDERMERE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1986-06-20 1986-09-08 Address 118 WINDLERMERE RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200604060908 2020-06-04 BIENNIAL STATEMENT 2020-06-01
140624006227 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120622006132 2012-06-22 BIENNIAL STATEMENT 2012-06-01
100623002512 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080613002677 2008-06-13 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPRMM120PYB21
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-03-10
Description:
HEATER,DIESEL OIL,D
Naics Code:
334417: ELECTRONIC CONNECTOR MANUFACTURING
Product Or Service Code:
2910: ENGINE FUEL SYSTEM COMPONENTS, NONAIRCRAFT
Procurement Instrument Identifier:
SPE5EM16M1110
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1800.00
Base And Exercised Options Value:
1800.00
Base And All Options Value:
1800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-04-08
Description:
8503119871!GASKET
Naics Code:
336411: AIRCRAFT MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS
Procurement Instrument Identifier:
HSCG8514PP45711
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5925.00
Base And Exercised Options Value:
5925.00
Base And All Options Value:
5925.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-01-10
Description:
CASREP CGC MORGENTHAU
Naics Code:
332410: POWER BOILER AND HEAT EXCHANGER MANUFACTURING
Product Or Service Code:
2090: MISCELLANEOUS SHIP AND MARINE EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
99257.00
Total Face Value Of Loan:
99257.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$99,257
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,257
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,309.4
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $99,257

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 434-1739
Add Date:
2013-08-07
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State