Search icon

LANARK WARNER INDUSTRIES, INC.

Company Details

Name: LANARK WARNER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1993 (32 years ago)
Entity Number: 1741632
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 3960 HARLEM ROAD, STE 15, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE HOSKINS Chief Executive Officer 3960 HARLEM ROAD, STE 15, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
GEORGE HOSKINS DOS Process Agent 3960 HARLEM ROAD, STE 15, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2009-07-15 2019-07-23 Address 4446 MAIN ST, STE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2009-07-15 2019-07-23 Address 4446 MAIN ST, STE 200, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2009-07-15 2019-07-23 Address 4446 MAIN ST, STE 200, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2007-08-03 2009-07-15 Address 4446 MAIN STREET / SUITE 200, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
2007-08-03 2009-07-15 Address 4446 MAIN STREET / SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2007-08-03 2009-07-15 Address 4446 MAIN STREET / SUITE 200, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1999-07-16 2007-08-03 Address 625 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
1999-07-16 2007-08-03 Address 625 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1999-07-16 2007-08-03 Address 625 DELAWARE AVE., BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
1996-01-05 1999-07-16 Address 625 DELAWARE AVE., #450, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190723060099 2019-07-23 BIENNIAL STATEMENT 2019-07-01
170724006120 2017-07-24 BIENNIAL STATEMENT 2017-07-01
130725006138 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110812002933 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090715002045 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070803002185 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050831002100 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030630002649 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010703002282 2001-07-03 BIENNIAL STATEMENT 2001-07-01
990716002170 1999-07-16 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8271707306 2020-05-01 0296 PPP 3960 HARLEM RD SUITE #15, AMHERST, NY, 14226
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42164
Loan Approval Amount (current) 42164
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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 4
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42695.38
Forgiveness Paid Date 2021-08-05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State