Search icon

DOUGLAS G. PATERSON & SONS, INC.

Company Details

Name: DOUGLAS G. PATERSON & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1989 (35 years ago)
Entity Number: 1404772
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 1 OAKHURST ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOUGLAS G PATERSON & SONS INC 401(K) PROFIT SHARING PLAN & TRUST 2011 161362374 2014-02-04 DOUGLAS G PATERSON & SONS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238900
Sponsor’s telephone number 7164338100
Plan sponsor’s address P O BOX 826, LOCKPORT, NY, 14095

Plan administrator’s name and address

Administrator’s EIN 161362374
Plan administrator’s name DOUGLAS G PATERSON & SONS INC
Plan administrator’s address P O BOX 826, LOCKPORT, NY, 14095
Administrator’s telephone number 7164338100

Signature of

Role Plan administrator
Date 2014-02-04
Name of individual signing KATHLEEN SMITH
Role Employer/plan sponsor
Date 2014-02-04
Name of individual signing KATHLEEN SMITH

Chief Executive Officer

Name Role Address
KATHY SMITH Chief Executive Officer 1 OAKHURST ST, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 OAKHURST ST, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1993-01-06 2018-09-26 Address 1 OAKHURST ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1989-12-05 1993-01-06 Address 616 WEST AVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180926002041 2018-09-26 BIENNIAL STATEMENT 2017-12-01
940120002720 1994-01-20 BIENNIAL STATEMENT 1993-12-01
930106002278 1993-01-06 BIENNIAL STATEMENT 1992-12-01
C083128-2 1989-12-05 CERTIFICATE OF INCORPORATION 1989-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8633347303 2020-05-01 0296 PPP 1 OAKHURST ST, LOCKPORT, NY, 14094-1910
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51731
Loan Approval Amount (current) 51731
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-1910
Project Congressional District NY-24
Number of Employees 6
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52154.77
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State