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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
38400.00
Total Face Value Of Loan:
38400.00
Date:
2020-04-15
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:
38400.00
Total Face Value Of Loan:
38400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38400
Current Approval Amount:
38400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38838.71
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38400
Current Approval Amount:
38400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38616.72

Date of last update: 15 Mar 2025

Sources: New York Secretary of State