Search icon

CATTARAUGUS CONTAINERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CATTARAUGUS CONTAINERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1990 (35 years ago)
Date of dissolution: 28 Feb 2022
Entity Number: 1427602
ZIP code: 14737
County: Cattaraugus
Place of Formation: New York
Address: 21-23 ELM STREET, FRANKLINVILLE, NY, United States, 14737

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES LEMKE Chief Executive Officer 21-23 ELM STREET, FRANKLINVILLE, NY, United States, 14737

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-23 ELM STREET, FRANKLINVILLE, NY, United States, 14737

Unique Entity ID

CAGE Code:
3P7T2
UEI Expiration Date:
2017-10-14

Business Information

Activation Date:
2016-10-14
Initial Registration Date:
2004-01-22

Commercial and government entity program

CAGE number:
3P7T2
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2022-02-15

Contact Information

POC:
PAUL WAGNER

History

Start date End date Type Value
1996-03-26 2022-07-10 Address 21-23 ELM STREET, FRANKLINVILLE, NY, 14737, 0174, USA (Type of address: Chief Executive Officer)
1996-03-26 2022-07-10 Address 21-23 ELM STREET, FRANKLINVILLE, NY, 14737, 0174, USA (Type of address: Service of Process)
1993-04-22 1996-03-26 Address PO BOX 174, 21-23 ELM STREET, FRANKLINVILLE, NY, 14737, USA (Type of address: Principal Executive Office)
1993-04-22 1996-03-26 Address ROUTE 98N, FRANKLINVILLE, NY, 14737, USA (Type of address: Chief Executive Officer)
1993-04-22 1996-03-26 Address PO BOX 174, 21-23 ELM STREET, FRANKLINVILLE, NY, 14737, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220710000106 2022-02-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-28
200310060688 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180302006959 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160318006165 2016-03-18 BIENNIAL STATEMENT 2016-03-01
140306006181 2014-03-06 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSNPNBWW2968
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
1855.00
Base And Exercised Options Value:
1855.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-30
Description:
DESCR N.A.
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES
Procurement Instrument Identifier:
GSNPNBWZ0378
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
41.50
Base And Exercised Options Value:
41.50
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-24
Description:
DESCR N.A.
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES
Procurement Instrument Identifier:
GSNPNBWJ5278
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
708.75
Base And Exercised Options Value:
708.75
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-03
Description:
DESCR N.A.
Naics Code:
322211: CORRUGATED AND SOLID FIBER BOX MANUFACTURING
Product Or Service Code:
8115: BOXES, CARTONS, AND CRATES

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
300355.00
Total Face Value Of Loan:
300355.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-16
Type:
Planned
Address:
21-23 ELM STREET, FRANKLINVILLE, NY, 14737
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-12-06
Type:
Complaint
Address:
21-23 ELM STREET, FRANKLINVILLE, NY, 14737
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$300,355
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$302,461.6
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $300,355

Court Cases

Court Case Summary

Filing Date:
2020-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CATTARAUGUS CONTAINERS, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State