Search icon

NORTHERN DESIGN, INC.

Company Details

Name: NORTHERN DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1988 (36 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)
1993-01-21 1996-12-23 Address 500 SENECA ST., EAST AURORA, NY, 14052, 9401, USA (Type of address: Service of Process)
1988-12-07 1993-01-21 Address 1077 GROVER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
1988-12-07 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
121212006649 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101222002342 2010-12-22 BIENNIAL STATEMENT 2010-12-01
081203003235 2008-12-03 BIENNIAL STATEMENT 2008-12-01
061204002498 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050127002275 2005-01-27 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9352017405 2020-05-20 0296 PPP 12990 Old Big Tree Rd, East Aurora, NY, 14052-9524
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 62200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-9524
Project Congressional District NY-23
Number of Employees 5
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62729.98
Forgiveness Paid Date 2021-03-30
1399708506 2021-02-18 0296 PPS 12990 Old Big Tree Rd, East Aurora, NY, 14052-9525
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57132.5
Loan Approval Amount (current) 57132.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Aurora, ERIE, NY, 14052-9525
Project Congressional District NY-23
Number of Employees 5
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57484.69
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State