Search icon

EWP LUMBER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EWP LUMBER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 1959 (66 years ago)
Entity Number: 123627
ZIP code: 14706
County: Cattaraugus
Place of Formation: New York
Address: 2955 SMITH HOLLOW ROAD, ALLEGANY, NY, United States, 14706
Principal Address: 2955 SMITH HOLLOW RD, ALLEGANY, NY, United States, 14706

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2955 SMITH HOLLOW ROAD, ALLEGANY, NY, United States, 14706

Chief Executive Officer

Name Role Address
THEODORE D POTTER JR. Chief Executive Officer 2955 SMITH HOLLOW RD, ALLEGANY, NY, United States, 14706

Form 5500 Series

Employer Identification Number (EIN):
160838610
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2015-11-05 2017-11-01 Address 2955 SMITH HOLLOW RD, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
2013-09-04 2014-12-09 Address P.O. BOX 153, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)
2011-12-06 2015-11-05 Address P.O. BOX 10, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)
1993-01-05 2015-11-05 Address 3786 POTTER ROAD, P.O. BOX 10, ALLEGANY, NY, 14706, USA (Type of address: Principal Executive Office)
1993-01-05 2011-12-06 Address P.O. BOX 10, ALLEGANY, NY, 14706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191101060050 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007493 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151105006275 2015-11-05 BIENNIAL STATEMENT 2015-11-01
141209000566 2014-12-09 CERTIFICATE OF CHANGE 2014-12-09
131204002112 2013-12-04 BIENNIAL STATEMENT 2013-11-01

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:
66895.15
Total Face Value Of Loan:
66895.15
Date:
2020-08-07
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:
66895.15
Total Face Value Of Loan:
66895.15

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$66,895.15
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,895.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,741.88
Servicing Lender:
High Point Federal Credit Union
Use of Proceeds:
Payroll: $66,891.15
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$66,895.15
Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,895.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,507.29
Servicing Lender:
High Point Federal Credit Union
Use of Proceeds:
Payroll: $66,895.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2017-12-01
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
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