Search icon

GUI'S LUMBER & HOME CENTER, INC.

Company Details

Name: GUI'S LUMBER & HOME CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1989 (36 years ago)
Entity Number: 1354680
ZIP code: 14304
County: Niagara
Place of Formation: New York
Principal Address: 8940 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAIL VILLANI Chief Executive Officer 5395 EAST RIVER ROAD, GRAND ISLAND, NY, United States, 14072

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8940 PORTER ROAD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2025-02-25 2025-02-25 Address 50 ISLEWOODS DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2025-02-25 2025-02-25 Address 5395 EAST RIVER ROAD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2021-06-24 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-30 2025-02-25 Address 50 ISLEWOODS DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2011-06-30 2025-02-25 Address 8940 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2003-06-25 2011-06-30 Address 50 ISLEWOODS DR, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-01-25 2011-06-30 Address 8940 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
1993-01-25 2003-06-25 Address 50 ISLEWOODS DRIVE, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
1993-01-25 2011-06-30 Address 8940 PORTER ROAD, NIAGARA FALLS, NY, 14304, USA (Type of address: Principal Executive Office)
1989-05-22 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250225003520 2025-02-25 BIENNIAL STATEMENT 2025-02-25
210629001153 2021-06-29 BIENNIAL STATEMENT 2021-06-29
150506006395 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130521006195 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110630002745 2011-06-30 BIENNIAL STATEMENT 2011-05-01
090515002710 2009-05-15 BIENNIAL STATEMENT 2009-05-01
070613002616 2007-06-13 BIENNIAL STATEMENT 2007-05-01
050816002735 2005-08-16 BIENNIAL STATEMENT 2005-05-01
030625002175 2003-06-25 BIENNIAL STATEMENT 2003-05-01
010511002571 2001-05-11 BIENNIAL STATEMENT 2001-05-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ09M0162 2009-06-04 2009-06-25 2009-06-25
Unique Award Key CONT_AWD_W912PQ09M0162_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10753.21
Current Award Amount 10753.21
Potential Award Amount 10753.21

Description

Title LUMBER AND BUILDING SUPPLIES
NAICS Code 444110: HOME CENTERS
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient GUI'S LUMBER & HOME CENTER, INC.
UEI M6VHUA695F68
Legacy DUNS 157382532
Recipient Address UNITED STATES, 8940 PORTER RD, NIAGARA FALLS, NIAGARA, NEW YORK, 143040000
PURCHASE ORDER AWARD W912PQ10M0137 2010-05-04 2010-06-01 2010-06-01
Unique Award Key CONT_AWD_W912PQ10M0137_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 28554.97
Current Award Amount 28554.97
Potential Award Amount 28554.97

Description

Title LUMBER AND BUILDING SUPPLIES-
NAICS Code 423310: LUMBER, PLYWOOD, MILLWORK, AND WOOD PANEL MERCHANT WHOLESALERS
Product and Service Codes 5510: LUMBER & RELATED WOOD MATERIALS

Recipient Details

Recipient GUI'S LUMBER & HOME CENTER, INC.
UEI M6VHUA695F68
Legacy DUNS 157382532
Recipient Address UNITED STATES, 8940 PORTER RD, NIAGARA FALLS, NIAGARA, NEW YORK, 143040147

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106862121 0213600 1997-08-06 8940 PORTER ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-08-06
Case Closed 1997-12-05

Related Activity

Type Complaint
Activity Nr 201319829
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 C03
Issuance Date 1997-08-12
Abatement Due Date 1997-08-15
Current Penalty 200.0
Initial Penalty 500.0
Contest Date 1997-08-29
Final Order 1997-12-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501997300 2020-04-29 0296 PPP 50 Islewoods, Grand Island, NY, 14072-2180
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 668334
Loan Approval Amount (current) 668334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Grand Island, ERIE, NY, 14072-2180
Project Congressional District NY-26
Number of Employees 80
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 675694.83
Forgiveness Paid Date 2021-06-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State