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

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

Form 5500 Series

Employer Identification Number (EIN):
161362374
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
51731.00
Total Face Value Of Loan:
51731.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51731
Current Approval Amount:
51731
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52154.77

Date of last update: 16 Mar 2025

Sources: New York Secretary of State