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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NIAGARA GEAR CORPORATION 401(K) PLAN 2014 160847628 2015-07-13 NIAGARA GEAR CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 339900
Sponsor’s telephone number 7168743131
Plan sponsor’s address 941 MILITARY ROAD, BUFFALO, NY, 14217

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing SAM HAINES
NIAGARA GEAR CORPORATION 401(K) PLAN 2013 160847628 2014-05-28 NIAGARA GEAR CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 339900
Sponsor’s telephone number 7168743131
Plan sponsor’s address 941 MILITARY ROAD, BUFFALO, NY, 14217

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing ROBERT BARDEN
NIAGARA GEAR CORPORATION 401(K) PLAN 2012 160847628 2013-06-27 NIAGARA GEAR CORPORATION 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 339900
Sponsor’s telephone number 7168743131
Plan sponsor’s address 941 MILITARY ROAD, BUFFALO, NY, 14217

Signature of

Role Plan administrator
Date 2013-06-27
Name of individual signing ROBERT BARDEN
NIAGARA GEAR CORPORATION 401(K) PLAN 2011 160847628 2012-07-12 NIAGARA GEAR CORPORATION 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 339900
Sponsor’s telephone number 7168743131
Plan sponsor’s address 941 MILITARY ROAD, BUFFALO, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 160847628
Plan administrator’s name NIAGARA GEAR CORPORATION
Plan administrator’s address 941 MILITARY ROAD, BUFFALO, NY, 14217
Administrator’s telephone number 7168743131

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing ROBERT BARDEN
NIAGARA GEAR CORPORATION 401(K) PLAN 2010 160847628 2011-07-11 NIAGARA GEAR CORPORATION 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 339900
Sponsor’s telephone number 7168743131
Plan sponsor’s address 941 MILITARY ROAD, BUFFALO, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 160847628
Plan administrator’s name NIAGARA GEAR CORPORATION
Plan administrator’s address 941 MILITARY ROAD, BUFFALO, NY, 14217
Administrator’s telephone number 7168743131

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing ROBERT BARDEN
NIAGARA GEAR CORPORATION 401(K) PLAN 2009 160847628 2010-10-05 NIAGARA GEAR CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-11-01
Business code 339900
Sponsor’s telephone number 7168743131
Plan sponsor’s address 941 MILITARY ROAD, BUFFALO, NY, 14217

Plan administrator’s name and address

Administrator’s EIN 160847628
Plan administrator’s name NIAGARA GEAR CORPORATION
Plan administrator’s address 941 MILITARY ROAD, BUFFALO, NY, 14217
Administrator’s telephone number 7168743131

Signature of

Role Plan administrator
Date 2010-10-05
Name of individual signing ROBERT BARDEN

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

History

Start date End date Type Value
2024-04-09 2024-04-09 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)
2021-04-09 2024-04-09 Address 941 MILITARY RD, BUFFALO, NY, 14217, 2590, USA (Type of address: Service of Process)
2019-04-12 2024-04-09 Address 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Chief Executive Officer)
2015-04-22 2019-04-12 Address 1750 MILTON AVE, SYRACUSE, NY, 13209, 1626, USA (Type of address: Chief Executive Officer)
2013-04-04 2015-04-22 Address 941 MILITARY RD, BUFFALO, NY, 14217, 2590, USA (Type of address: Principal Executive Office)
1995-07-28 2021-04-09 Address 941 MILITARY RD, BUFFALO, NY, 14217, 2590, USA (Type of address: Service of Process)
1995-07-28 2015-04-22 Address 941 MILITARY RD, BUFFALO, NY, 14217, 2590, USA (Type of address: Chief Executive Officer)
1995-07-28 2013-04-04 Address 941 MILITARY RD, BUFFALO, NY, 14217, 2590, USA (Type of address: Principal Executive Office)
1980-01-04 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
150422006130 2015-04-22 BIENNIAL STATEMENT 2015-04-01
130404006401 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110509002239 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090401002516 2009-04-01 BIENNIAL STATEMENT 2009-04-01
20090311012 2009-03-11 ASSUMED NAME CORP AMENDMENT 2009-03-11
070418002315 2007-04-18 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2155798302 2021-01-20 0296 PPS 941 Military Rd, Buffalo, NY, 14217-2513
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307678.71
Loan Approval Amount (current) 307678.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14217-2513
Project Congressional District NY-26
Number of Employees 21
NAICS code 333612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309777.68
Forgiveness Paid Date 2021-10-06
4014697208 2020-04-27 0248 PPP 1750 MILTON AVE, SYRACUSE, NY, 13209
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300071
Loan Approval Amount (current) 300071
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 Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-0001
Project Congressional District NY-22
Number of Employees 24
NAICS code 333612
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 301476.81
Forgiveness Paid Date 2020-11-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State