Search icon

HOWLAND PUMP AND SUPPLY CO., INC.

Company Details

Name: HOWLAND PUMP AND SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1961 (64 years ago)
Entity Number: 136670
ZIP code: 13669
County: St. Lawrence
Place of Formation: New York
Address: 7611 State Highway 68, P.O. Box 295, OGDENSBURG, NY, United States, 13669
Principal Address: 410 PADDOCK ST, OGDENSBURG, NY, United States, 13669

Shares Details

Shares issued 1500

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7611 State Highway 68, P.O. Box 295, OGDENSBURG, NY, United States, 13669

Chief Executive Officer

Name Role Address
STEPHEN C. LAROSE Chief Executive Officer 7611 STATE HWY 68, OGDENSBURG, NY, United States, 13669

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 7611 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 7611 STATE HWY 68, OGDENSBURG, NY, 13669, 0295, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-03 Address 7611 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-03 Address 7611 STATE HWY 68, OGDENSBURG, NY, 13669, 0295, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 7611 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 5
2023-03-14 2023-03-14 Address 7611 STATE HWY 68, OGDENSBURG, NY, 13669, 0295, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-03 Address 7611 State Highway 68, P.O. Box 295, OGDENSBURG, NY, 13669, USA (Type of address: Service of Process)
2022-05-26 2023-03-14 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 5
2011-04-04 2023-03-14 Address 7611 STATE HWY 68, OGDENSBURG, NY, 13669, 0295, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303006488 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230314000064 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210301060204 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190313061030 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170302006088 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150302007404 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006111 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110404003049 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090331003100 2009-03-31 BIENNIAL STATEMENT 2009-03-01
070322003087 2007-03-22 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7166007007 2020-04-07 0248 PPP 7611 State Highway 68, OGDENSBURG, NY, 13669
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1222970
Loan Approval Amount (current) 1222970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OGDENSBURG, SAINT LAWRENCE, NY, 13669-0001
Project Congressional District NY-21
Number of Employees 116
NAICS code 423720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1233423.88
Forgiveness Paid Date 2021-02-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State