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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3QCC9
UEI Expiration Date:
2020-07-16

Business Information

Doing Business As:
MASSENA PLUMBING SUPPLY
Division Name:
HOWLAND PUMP AND SUPPLY CO., INC.
Activation Date:
2019-07-17
Initial Registration Date:
2004-01-28

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 2023-03-14 Address 7611 STATE HWY 68, OGDENSBURG, NY, 13669, USA (Type of address: Chief Executive Officer)
2023-03-14 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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1222970.00
Total Face Value Of Loan:
1222970.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1222970
Current Approval Amount:
1222970
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1233423.88

Date of last update: 18 Mar 2025

Sources: New York Secretary of State