Search icon

POVINELLI CUTLERY & SHARPENING SERVICES, INC.

Company Details

Name: POVINELLI CUTLERY & SHARPENING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1962 (63 years ago)
Entity Number: 148985
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 5439 Leete Road, Lockport, NY, United States, 14094

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5439 Leete Road, Lockport, NY, United States, 14094

Chief Executive Officer

Name Role Address
PAUL D. POVINELLI Chief Executive Officer 5439 LEETE ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-08-20 2024-08-20 Address 3810 UNION RD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2024-08-20 2024-08-20 Address 5439 LEETE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2008-06-04 2024-08-20 Address 3810 UNION RD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2008-06-04 2024-08-20 Address 3810 UNION RD, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
2000-06-09 2008-06-04 Address 3231 HARLEM ROAD, BUFFALO, NY, 14225, USA (Type of address: Service of Process)
1962-07-03 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1962-07-03 2000-06-09 Address 631 NIAGARA STREET, BUFFALO, NY, 14201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820001409 2024-08-20 BIENNIAL STATEMENT 2024-08-20
120806002229 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100720002942 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080604002113 2008-06-04 BIENNIAL STATEMENT 2008-07-01
000609000645 2000-06-09 CERTIFICATE OF AMENDMENT 2000-06-09
C282403-2 1999-12-15 ASSUMED NAME CORP INITIAL FILING 1999-12-15
333437 1962-07-03 CERTIFICATE OF INCORPORATION 1962-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9102688302 2021-01-30 0296 PPS 3810 Union Rd, Buffalo, NY, 14225-4210
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242455.5
Loan Approval Amount (current) 242455.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14225-4210
Project Congressional District NY-26
Number of Employees 24
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243863.73
Forgiveness Paid Date 2021-09-07
2493877309 2020-04-29 0296 PPP 3810 Union Rd, Cheektowaga, NY, 14225-4210
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190828
Loan Approval Amount (current) 190828
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14225-4210
Project Congressional District NY-26
Number of Employees 26
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 192072.3
Forgiveness Paid Date 2020-12-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State