Search icon

NIAGARA GEAR CORPORATION

Company Details

Name: NIAGARA GEAR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1961 (64 years ago)
Entity Number: 137406
ZIP code: 14150
County: Niagara
Place of Formation: New York
Principal Address: 1750 MILTON AVE, SYRACUSE, NY, United States, 13209
Address: 75 PIRSON PARKWAY, BUFFALO, NY, United States, 14150

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NIAGARA GEAR CORPORATION DOS Process Agent 75 PIRSON PARKWAY, BUFFALO, NY, United States, 14150

Chief Executive Officer

Name Role Address
DEAN BURROWS Chief Executive Officer 1750 MILTON AVE, SYRACUSE, NY, United States, 13209

Form 5500 Series

Employer Identification Number (EIN):
160847628
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 1750 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-04-09 2024-04-09 Address 1750 MILTON AVE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402002471 2025-04-02 BIENNIAL STATEMENT 2025-04-02
240409002335 2024-04-09 BIENNIAL STATEMENT 2024-04-09
210409060364 2021-04-09 BIENNIAL STATEMENT 2021-04-01
190412060487 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170405007190 2017-04-05 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
307678.71
Total Face Value Of Loan:
307678.72
Date:
2020-04-27
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:
300071.00
Total Face Value Of Loan:
300071.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307678.71
Current Approval Amount:
307678.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309777.68
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300071
Current Approval Amount:
300071
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
301476.81

Date of last update: 18 Mar 2025

Sources: New York Secretary of State