Search icon

CONTRACTS UNLIMITED, INC.

Company Details

Name: CONTRACTS UNLIMITED, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1988 (37 years ago)
Entity Number: 1310409
ZIP code: 14095
County: Niagara
Place of Formation: New York
Principal Address: 5309 COMMERCE DR, LOCKPORT, NY, United States, 14094
Address: po box 1606, LOCKPORT, NY, United States, 14095

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D FEW Chief Executive Officer 5309 COMMERCE DR, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
the corporation DOS Process Agent po box 1606, LOCKPORT, NY, United States, 14095

Form 5500 Series

Employer Identification Number (EIN):
161338326
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 5309 COMMERCE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-02-20 Address 5309 COMMERCE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2024-12-10 2024-12-10 Address 5309 COMMERCE DR, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-12-10 2025-02-20 Address 4140 SHERIDAN DRIVE, AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220000909 2025-02-19 CERTIFICATE OF CHANGE BY ENTITY 2025-02-19
241210002552 2024-12-10 BIENNIAL STATEMENT 2024-12-10
231017000569 2023-10-17 BIENNIAL STATEMENT 2022-12-01
201203060606 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181204006092 2018-12-04 BIENNIAL STATEMENT 2018-12-01

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:
400667.00
Total Face Value Of Loan:
400667.00
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:
332470.00
Total Face Value Of Loan:
332470.00

Trademarks Section

Serial Number:
75537505
Mark:
MAGNE-QUOIN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-08-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MAGNE-QUOIN

Goods And Services

For:
Manually operated aluminum quoin
First Use:
1998-07-07
International Classes:
008 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400667
Current Approval Amount:
400667
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
402577.03
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
332470
Current Approval Amount:
332470
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
334237.1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-05-07
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State