Search icon

EMERSON & RENWICK USA INC.

Company Details

Name: EMERSON & RENWICK USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1993 (31 years ago)
Entity Number: 1764910
ZIP code: 14094
County: Niagara
Place of Formation: Delaware
Address: 4906, Ida Park Drive, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4906, Ida Park Drive, LOCKPORT, NY, United States, 14094

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID BRYANT Chief Executive Officer 493 LIGHTFOOT ROAD,, LOUISVILLE, KY, United States, 40207

History

Start date End date Type Value
2023-10-02 2023-10-02 Address CANAL TERRACE COMPLEX, 76 WEST AVE SUITE 4, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 493 LIGHTFOOT ROAD,, LOUISVILLE, KY, 40207, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
1999-12-09 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-03 2023-10-02 Address CANAL TERRACE COMPLEX, 76 WEST AVE SUITE 4, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1999-11-03 2023-10-02 Address CANAL TERRACE COMPLEX, 76 WEST AVE SUITE 4, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1995-11-13 1999-11-03 Address 76 WEST AVENUE, SUITE 4, CANAL TERRACE COMPLEX, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1995-11-13 1999-11-03 Address 76 WEST AVENUE, SUITE 4, CANAL TERRACE COMPLEX, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-10-18 1999-12-09 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-10-18 1999-11-03 Address CANAL TERRACE, 76 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002000036 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220321001603 2022-03-21 BIENNIAL STATEMENT 2021-10-01
SR-21077 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
991209000944 1999-12-09 CERTIFICATE OF CHANGE 1999-12-09
991103002397 1999-11-03 BIENNIAL STATEMENT 1999-10-01
971105002519 1997-11-05 BIENNIAL STATEMENT 1997-10-01
951113002306 1995-11-13 BIENNIAL STATEMENT 1995-10-01
931018000216 1993-10-18 APPLICATION OF AUTHORITY 1993-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8941907307 2020-05-01 0296 PPP 4906 IDA Park Drive, LOCKPORT, NY, 14094
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88100
Loan Approval Amount (current) 88100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21641
Servicing Lender Name Old National Bank
Servicing Lender Address One Main St, EVANSVILLE, IN, 47708-1449
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 333318
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 21641
Originating Lender Name Old National Bank
Originating Lender Address EVANSVILLE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88563.43
Forgiveness Paid Date 2020-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State