Search icon

NATIONAL APPLIANCE SERVICE, INC.

Company Details

Name: NATIONAL APPLIANCE SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1992 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1690288
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 726 EXCHANGE ST, STE 1000, BUFFALO, NY, United States, 14210
Principal Address: 3496 SHERIDAN DR, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH A CAPPARA Chief Executive Officer 3496 SHERIDAN DR, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
HARRIS BEACH & WILCOX DOS Process Agent 726 EXCHANGE ST, STE 1000, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2006-12-08 2021-09-21 Address 726 EXCHANGE ST, STE 1000, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1999-01-13 2006-12-08 Address 1 GRIMSBY, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1999-01-13 2021-09-21 Address 3496 SHERIDAN DR, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-12-23 1999-01-13 Address 3492 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1993-12-23 1999-01-13 Address 3492 SHERIDAN DRIVE, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1993-12-23 1999-01-13 Address 268 MAIN STREET, 2ND FLOOR, BUFFALO, NY, 14202, 4108, USA (Type of address: Service of Process)
1992-12-30 1993-12-23 Address 268 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1992-12-30 2021-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210921002377 2021-07-06 CERTIFICATE OF PAYMENT OF TAXES 2021-07-06
DP-1748605 2009-01-28 DISSOLUTION BY PROCLAMATION 2009-01-28
061208002531 2006-12-08 BIENNIAL STATEMENT 2006-12-01
021218002035 2002-12-18 BIENNIAL STATEMENT 2002-12-01
001207002178 2000-12-07 BIENNIAL STATEMENT 2000-12-01
990113002468 1999-01-13 BIENNIAL STATEMENT 1998-12-01
970108002189 1997-01-08 BIENNIAL STATEMENT 1996-12-01
931223002011 1993-12-23 BIENNIAL STATEMENT 1993-12-01
921230000030 1992-12-30 CERTIFICATE OF INCORPORATION 1992-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8364677102 2020-04-15 0296 PPP 3496 Sheridan Dr, Amherst, NY, 14226
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-0001
Project Congressional District NY-26
Number of Employees 5
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38838.71
Forgiveness Paid Date 2021-06-15
2702908309 2021-01-21 0296 PPS 3496 Sheridan Dr, Amherst, NY, 14226-1545
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38400
Loan Approval Amount (current) 38400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-1545
Project Congressional District NY-26
Number of Employees 5
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38616.72
Forgiveness Paid Date 2021-08-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State