Search icon

NAPIER & SONS, INC.

Company Details

Name: NAPIER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1987 (38 years ago)
Entity Number: 1145616
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 509 LIBERTY BLDG, BUFFALO, NY, United States, 14202
Principal Address: 517 BRIGHTON RD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAPIER FITZGERALD & KIRBY DOS Process Agent 509 LIBERTY BLDG, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
JOHN G NAPIER Chief Executive Officer 517 BRIGHTON ROAD, TONAWANDA, NY, United States, 14150

Permits

Number Date End date Type Address
9755 2012-07-19 2024-09-30 Pesticide use No data

History

Start date End date Type Value
2024-06-03 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-14 2007-02-22 Address 33 BEARD AVE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2001-03-01 2003-03-14 Address 15 BEARD AVE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
1999-03-25 2003-03-14 Address 903 LIBERTY BLVD, 420 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1997-05-05 2001-03-01 Address 903 LIBERTY BLDG, 420 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090312002837 2009-03-12 BIENNIAL STATEMENT 2009-02-01
070222002085 2007-02-22 AMENDMENT TO BIENNIAL STATEMENT 2007-02-01
050325002275 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030314002086 2003-03-14 BIENNIAL STATEMENT 2003-02-01
010301002036 2001-03-01 BIENNIAL STATEMENT 2001-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
82864.78
Total Face Value Of Loan:
82864.78
Date:
2020-04-29
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:
93835.00
Total Face Value Of Loan:
93835.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93835
Current Approval Amount:
93835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94590.82
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82864.78
Current Approval Amount:
82864.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83525.43

Date of last update: 16 Mar 2025

Sources: New York Secretary of State