Search icon

SPRINGVILLE DOOR & WINDOW, INC.

Company claim

Is this your business?

Get access!

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 2024-02-01 Address 56 WAVERLY ST, PO BOX 286, SPRINGVILLE, NY, 14141, 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 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
121000.00
Total Face Value Of Loan:
121000.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
121000.00
Total Face Value Of Loan:
121000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121000
Current Approval Amount:
121000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
121783.02
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121000
Current Approval Amount:
121000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
121894.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 592-5644
Add Date:
2006-07-10
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
1
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