Search icon

NOWAK ASSOCIATES, INC.

Company Details

Name: NOWAK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1961 (63 years ago)
Entity Number: 141748
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 327 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRUMAN T. NOWAK Chief Executive Officer 327 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 WEST FAYETTE STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1980-02-07 1980-02-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1980-02-07 1988-11-04 Name NOWAK/BARLOW/JOHNSON, INC.
1980-02-07 1980-02-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1980-02-07 1994-06-29 Address 117 HIGHBRIDGE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1970-03-18 1980-02-07 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1961-10-17 1980-02-07 Name BARLOW/JOHNSON, INC.
1961-10-17 1980-02-07 Address 968 JAMES ST., SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1961-10-17 1970-03-18 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1961-10-17 1970-03-18 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
940629002132 1994-06-29 BIENNIAL STATEMENT 1994-06-29
C131206-2 1990-04-17 ASSUMED NAME CORP INITIAL FILING 1990-04-17
B704123-5 1988-11-04 CERTIFICATE OF AMENDMENT 1988-11-04
A643163-8 1980-02-07 CERTIFICATE OF MERGER 1980-02-07
821994-5 1970-03-18 CERTIFICATE OF AMENDMENT 1970-03-18
291579 1961-10-17 CERTIFICATE OF CONSOLIDATION 1961-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5815867205 2020-04-27 0248 PPP 3 Wembley Court, Albany, NY, 12205
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5207
Loan Approval Amount (current) 5207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State