Search icon

NORTHERN EXTERIORS, INC.

Company Details

Name: NORTHERN EXTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1993 (31 years ago)
Entity Number: 1769920
ZIP code: 14108
County: Niagara
Place of Formation: New York
Address: 3438 ewings road, NEWFANE, NY, United States, 14108
Principal Address: 8458 CHAPMAN RD, GASPORT, NY, United States, 14067

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
michael j. outten DOS Process Agent 3438 ewings road, NEWFANE, NY, United States, 14108

Chief Executive Officer

Name Role Address
BARBARA S OUTTEN Chief Executive Officer 8458 CHAPMAN RD, GASPORT, NY, United States, 14067

History

Start date End date Type Value
1995-12-26 2023-03-08 Address 8458 CHAPMAN RD, GASPORT, NY, 14067, 9419, USA (Type of address: Chief Executive Officer)
1995-12-26 2014-04-25 Address 8458 CHAPMAN DR, GASPORT, NY, 14067, 9419, USA (Type of address: Principal Executive Office)
1995-12-26 2023-03-08 Address 8458 CHAPMAN RD, GASPORT, NY, 14067, 9419, USA (Type of address: Service of Process)
1993-11-05 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-11-05 1995-12-26 Address 8458 CHAPMAN RD., GASPORT, NY, 14067, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308000906 2023-03-07 CERTIFICATE OF CHANGE BY ENTITY 2023-03-07
140425002252 2014-04-25 BIENNIAL STATEMENT 2013-11-01
111125002282 2011-11-25 BIENNIAL STATEMENT 2011-11-01
091109002914 2009-11-09 BIENNIAL STATEMENT 2009-11-01
071205002529 2007-12-05 BIENNIAL STATEMENT 2007-11-01
051214002918 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031114002237 2003-11-14 BIENNIAL STATEMENT 2003-11-01
020118002297 2002-01-18 BIENNIAL STATEMENT 2001-11-01
000118002513 2000-01-18 BIENNIAL STATEMENT 1999-11-01
971103002100 1997-11-03 BIENNIAL STATEMENT 1997-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334659182 0213600 2012-06-12 3400 SHERIDAN DRIVE, AMHERST, NY, 14226
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-06-12
Emphasis L: FALL
Case Closed 2012-06-12
315502294 0213600 2011-07-22 4424 UPPER MOUNTAIN ROAD, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2011-07-22
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-07-27
Abatement Due Date 2011-08-29
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-07-27
Abatement Due Date 2011-08-29
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2011-07-27
Abatement Due Date 2011-08-02
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2011-07-27
Abatement Due Date 2011-08-01
Current Penalty 1600.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
311128292 0213600 2007-06-15 77-79 LOCUST STREET, BUFFALO, NY, 14204
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2007-06-15
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2007-06-29
Abatement Due Date 2007-07-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-06-29
Abatement Due Date 2007-07-06
Nr Instances 1
Nr Exposed 2
Gravity 01
305056228 0213600 2002-01-28 5031 SOUTHWESTERN BOULEVARD AT CAMP ROAD, HAMBURG, NY, 14075
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-28
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-03-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-02-08
Abatement Due Date 2002-02-13
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
303364434 0213600 2000-03-23 GAMBINO FORD-6157 SO. TRANSIT ROAD, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-03-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-10-27

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2000-06-14
Abatement Due Date 2000-06-19
Current Penalty 700.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2000-06-14
Abatement Due Date 2000-06-19
Current Penalty 900.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
303114508 0213600 1999-11-08 GAMBINO FORD-6157 SO. TRANSIT ROAD, LOCKPORT, NY, 14094
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-11-08
Emphasis S: CONSTRUCTION
Case Closed 2000-06-23

Related Activity

Type Referral
Activity Nr 201331808
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-11-17
Abatement Due Date 1999-11-22
Current Penalty 430.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 13
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-11-17
Abatement Due Date 1999-11-22
Current Penalty 540.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 1999-11-17
Abatement Due Date 1999-12-20
Current Penalty 430.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 13
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7218947108 2020-04-14 0296 PPP 8458 Chapman RD, GASPORT, NY, 14067
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21685
Loan Approval Amount (current) 21685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GASPORT, NIAGARA, NY, 14067-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21967.8
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State