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 (32 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
88100.00
Total Face Value Of Loan:
88100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88100
Current Approval Amount:
88100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88563.43

Court Cases

Court Case Summary

Filing Date:
2005-09-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
ESTATE OF GEORGE SNYDER
Party Role:
Plaintiff
Party Name:
EMERSON & RENWICK USA INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State