Search icon

L. NAPIERALSKI, INC.

Company Details

Name: L. NAPIERALSKI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1989 (36 years ago)
Entity Number: 1330552
ZIP code: 14048
County: Chautauqua
Place of Formation: New York
Address: 829 BRIGHAM RD, DUNKIRK, NY, United States, 14048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE NAPIERALSKI DOS Process Agent 829 BRIGHAM RD, DUNKIRK, NY, United States, 14048

Chief Executive Officer

Name Role Address
LAWRENCE NAPIERALSKI Chief Executive Officer CASALE PLUMBING & HEATING, 829 BRIGHAM RD, DUNKIRK, NY, United States, 14048

History

Start date End date Type Value
1995-04-20 2021-03-01 Address 829 BRIGHAM RD, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)
1989-03-01 1995-04-20 Address 805-809 CENTRAL AVENUE, DUNKIRK, NY, 14048, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210301060403 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190305060061 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006473 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150309006331 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130306006986 2013-03-06 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
68588.00
Total Face Value Of Loan:
68588.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68588
Current Approval Amount:
68588
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69235.78

Date of last update: 16 Mar 2025

Sources: New York Secretary of State