Search icon

R.M. NEWELL CO., INC.

Company Details

Name: R.M. NEWELL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1962 (63 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 144355
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5150 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD M NEWELL Chief Executive Officer 5150 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5150 MAIN ST, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
160850088
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-01 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-19 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-20 2024-11-25 Address 5150 MAIN ST, WILLIAMSVILLE, NY, 14221, 5293, USA (Type of address: Chief Executive Officer)
1995-03-20 2024-11-25 Address 5150 MAIN ST, WILLIAMSVILLE, NY, 14221, 5293, USA (Type of address: Service of Process)
1962-01-15 2021-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241125003401 2024-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-06
140402002358 2014-04-02 BIENNIAL STATEMENT 2014-01-01
120127002961 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100209002005 2010-02-09 BIENNIAL STATEMENT 2010-01-01
080110002528 2008-01-10 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
50687.00
Total Face Value Of Loan:
50687.00
Date:
2020-05-15
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:
50600.00
Total Face Value Of Loan:
50600.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50600
Current Approval Amount:
50600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51045
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50687
Current Approval Amount:
50687
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
50914.74

Date of last update: 18 Mar 2025

Sources: New York Secretary of State