Search icon

NIAGARA FIBERBOARD INC.

Company Details

Name: NIAGARA FIBERBOARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1987 (38 years ago)
Entity Number: 1191188
ZIP code: 14095
County: Niagara
Place of Formation: New York
Address: PO BOX 520, LOCKPORT, NY, United States, 14095
Principal Address: 140 VAN BUREN STREET, 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 PO BOX 520, LOCKPORT, NY, United States, 14095

Chief Executive Officer

Name Role Address
KEVIN A. CAIN Chief Executive Officer PO BOX 520, 140 VAN BUREN STREET, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161307789
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-16 2025-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-16 2024-09-16 Address PO BOX 520, 140 VAN BUREN STREET, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-09-16 2024-09-16 Address 140 VAN BUREN ST, PO BOX 520, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-03-06 Address 140 VAN BUREN ST, PO BOX 520, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-03-06 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240916000324 2024-09-16 BIENNIAL STATEMENT 2024-09-16
230306000728 2023-03-06 BIENNIAL STATEMENT 2021-07-01
170713006080 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150707006056 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130729006079 2013-07-29 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

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:
142900.00
Total Face Value Of Loan:
142900.00
Date:
2019-10-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-30
Type:
FollowUp
Address:
140 VAN BUREN ST., LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-10-06
Type:
Complaint
Address:
140 VAN BUREN ST., LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-09-08
Type:
Planned
Address:
140 VAN BUREN ST., LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142900
Current Approval Amount:
142900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
144673.53

Date of last update: 16 Mar 2025

Sources: New York Secretary of State