Search icon

LOUIS DEL PRINCE AND SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOUIS DEL PRINCE AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1958 (67 years ago)
Entity Number: 115636
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 580 Cayuga Road, Cheektowaga, NY, United States, 14225
Principal Address: 580 CAYUGA ROAD, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH A. DEL PRINCE Chief Executive Officer 580 CAYUGA ROAD, CHEEKTOWAGA, NY, United States, 14225

DOS Process Agent

Name Role Address
LOUIS DEL PRINCE AND SONS, INC. DOS Process Agent 580 Cayuga Road, Cheektowaga, NY, United States, 14225

Form 5500 Series

Employer Identification Number (EIN):
160834389
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 580 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-02-20 Address 580 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2018-12-03 2024-02-20 Address 580 CAYUGA RD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
2010-03-05 2020-12-01 Address 5069 LOWER COURT, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2010-03-05 2018-12-03 Address 580 CAYUGA ROAD, CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240220000465 2024-02-20 BIENNIAL STATEMENT 2024-02-20
201201060200 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006353 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161215006285 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141212006539 2014-12-12 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
403800.00
Total Face Value Of Loan:
403800.00
Date:
2020-04-15
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:
223042.00
Total Face Value Of Loan:
223042.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-11-13
Type:
Planned
Address:
1400 WILLIAM ST, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-24
Type:
Planned
Address:
271 DINGENS ST, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-05-29
Type:
Planned
Address:
5510 CAMP RD, Hamburg, NY, 14075
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$223,042
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$223,042
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$225,449.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $182,376
Utilities: $2,000
Mortgage Interest: $0
Rent: $25,666
Refinance EIDL: $0
Healthcare: $13000
Debt Interest: $0
Jobs Reported:
30
Initial Approval Amount:
$403,800
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$403,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$408,546.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $403,797
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 633-1053
Add Date:
2003-07-30
Operation Classification:
Private(Property)
power Units:
11
Drivers:
7
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State