Search icon

NORTHERN DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHERN DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1988 (37 years ago)
Date of dissolution: 14 Apr 2023
Entity Number: 1311654
ZIP code: 14052
County: Erie
Place of Formation: New York
Address: 12990 OLD BIG TREE ROAD, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT W LIPPERT Chief Executive Officer 12990 OLD BIG TREE ROAD, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
NORTHERN DESIGN, INC. DOS Process Agent 12990 OLD BIG TREE ROAD, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2020-12-02 2023-07-20 Address 12990 OLD BIG TREE ROAD, EAST AURORA, NY, 14052, 9525, USA (Type of address: Service of Process)
1996-12-23 2020-12-02 Address 12990 OLD BIG TREE ROAD, EAST AURORA, NY, 14052, 9525, USA (Type of address: Service of Process)
1996-12-23 2023-07-20 Address 12990 OLD BIG TREE ROAD, EAST AURORA, NY, 14052, 9525, USA (Type of address: Chief Executive Officer)
1993-01-21 1996-12-23 Address 500 SENECA ST., EAST AURORA, NY, 14052, 9401, USA (Type of address: Principal Executive Office)
1993-01-21 1996-12-23 Address 500 SENECA ST., EAST AURORA, NY, 14052, 9401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230720003041 2023-04-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-14
201202061411 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181219006583 2018-12-19 BIENNIAL STATEMENT 2018-12-01
161228006045 2016-12-28 BIENNIAL STATEMENT 2016-12-01
150105007534 2015-01-05 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
57132.50
Total Face Value Of Loan:
57132.50
Date:
2020-05-20
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:
62200.00
Total Face Value Of Loan:
62200.00

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62200
Current Approval Amount:
62200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62729.98
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57132.5
Current Approval Amount:
57132.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57484.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State