Search icon

LAUX SPORTING GOODS, INC.

Company Details

Name: LAUX SPORTING GOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1960 (64 years ago)
Entity Number: 133843
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 25 PINEVIEW DR, AMHERST, NY, United States, 14228

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A LAUX Chief Executive Officer 25 PINEVIEW DRIVE, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
LAUX SPORTING GOODS, INC. DOS Process Agent 25 PINEVIEW DR, AMHERST, NY, United States, 14228

History

Start date End date Type Value
1996-04-30 1998-09-15 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1996-04-30 1998-09-15 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
1993-01-04 2021-05-25 Address 25 PINEVIEW DR, AMHERST, NY, 14228, 2168, USA (Type of address: Service of Process)
1993-01-04 1998-12-02 Address 25 PINEVIEW DR, AMHERST, NY, 14228, 2168, USA (Type of address: Chief Executive Officer)
1968-07-24 1996-04-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1968-07-24 1996-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-12-16 1968-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1960-12-16 1993-01-04 Address 441 B'WAY, BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060010 2021-05-25 BIENNIAL STATEMENT 2020-12-01
141210006233 2014-12-10 BIENNIAL STATEMENT 2014-12-01
121210006372 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101209002729 2010-12-09 BIENNIAL STATEMENT 2010-12-01
061121002435 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050111002025 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021219002009 2002-12-19 BIENNIAL STATEMENT 2002-12-01
001127002567 2000-11-27 BIENNIAL STATEMENT 2000-12-01
C273389-2 1999-04-29 ASSUMED NAME CORP INITIAL FILING 1999-04-29
981202002272 1998-12-02 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9413387100 2020-04-15 0296 PPP 25 Pineview Dr, BUFFALO, NY, 14228
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175000
Loan Approval Amount (current) 175000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 24
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176869.86
Forgiveness Paid Date 2021-05-19
8315268304 2021-01-29 0296 PPS 25 Pineview Dr, Amherst, NY, 14228-2121
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108000
Loan Approval Amount (current) 108000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14228-2121
Project Congressional District NY-26
Number of Employees 22
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108636.16
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1648361 Intrastate Non-Hazmat 2007-05-24 15000 2006 2 2 RETAIL DELIVERY
Legal Name LAUX SPORTING GOODS INC
DBA Name -
Physical Address 25 PINEVIEW DRIVE, AMHERST, NY, 14228, US
Mailing Address 25 PINEVIEW DRIVE, AMHERST, NY, 14228, US
Phone (716) 691-3367
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State