Search icon

SPRINGVILLE DOOR & WINDOW, INC.

Company Details

Name: SPRINGVILLE DOOR & WINDOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1988 (37 years ago)
Entity Number: 1232099
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 56 WAVERLY ST, P.O. Box 286, SPRINGVILLE, NY, United States, 14141
Principal Address: 41 Ohio St., Springville, NY, United States, 14141

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRINGVILLE DOOR & WINDOW DOS Process Agent 56 WAVERLY ST, P.O. Box 286, SPRINGVILLE, NY, United States, 14141

Chief Executive Officer

Name Role Address
PAMELA BATTERSON Chief Executive Officer 56 WAVERLY ST, PO BOX 286, SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 56 WAVERLY ST, PO BOX 286, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 56 WAVERLY ST, PO BOX 286, SPRINGVILLE, NY, 14141, 0286, USA (Type of address: Chief Executive Officer)
2023-08-29 2023-08-29 Address 56 WAVERLY ST, PO BOX 286, SPRINGVILLE, NY, 14141, 0286, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-02-01 Address 56 WAVERLY ST, PO BOX 286, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-02-01 Address 56 WAVERLY ST, PO BOX 286, SPRINGVILLE, NY, 14141, 0286, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-29 2024-02-01 Address 56 WAVERLY ST, 56 WAVERLY, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process)
2023-08-29 2023-08-29 Address 56 WAVERLY ST, PO BOX 286, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
2000-02-28 2023-08-29 Address 56 WAVERLY ST, PO BOX 286, SPRINGVILLE, NY, 14141, 0286, USA (Type of address: Chief Executive Officer)
1998-04-02 2023-08-29 Address P.O. BOX 286, SPRINGVILLE, NY, 14141, 0286, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201033908 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230829002497 2023-08-29 BIENNIAL STATEMENT 2022-02-01
140501002473 2014-05-01 BIENNIAL STATEMENT 2014-02-01
121116002337 2012-11-16 BIENNIAL STATEMENT 2012-02-01
100413002496 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080213002055 2008-02-13 BIENNIAL STATEMENT 2008-02-01
060320002330 2006-03-20 BIENNIAL STATEMENT 2006-02-01
040202002535 2004-02-02 BIENNIAL STATEMENT 2004-02-01
020131002711 2002-01-31 BIENNIAL STATEMENT 2002-02-01
000228002037 2000-02-28 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3305587303 2020-04-29 0296 PPP PO Box 286 56 Waverly St, Springville, NY, 14141-0286
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121000
Loan Approval Amount (current) 121000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springville, ERIE, NY, 14141-0286
Project Congressional District NY-23
Number of Employees 16
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 121783.02
Forgiveness Paid Date 2021-02-09
3350088301 2021-01-22 0296 PPS 56 Waverly St Ste 1, Springville, NY, 14141-1170
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121000
Loan Approval Amount (current) 121000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springville, ERIE, NY, 14141-1170
Project Congressional District NY-23
Number of Employees 16
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121894.06
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1528090 Intrastate Non-Hazmat 2023-05-12 10000 2016 6 4 Private(Property)
Legal Name SPRINGVILLE DOOR & WINDOW INC
DBA Name -
Physical Address 56 WAVERLY STREET, SPRINGVILLE, NY, 14141, US
Mailing Address P O BOX 286, SPRINGVILLE, NY, 14141, US
Phone (716) 592-9803
Fax (716) 592-5644
E-mail DAVID.BATTERSON@SDWNY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 5L34000207
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-28
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 74269MG
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE3FL8BDA98653
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State