Search icon

NORTH ATLANTIC ASSOCIATES, INC.

Company Details

Name: NORTH ATLANTIC ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1994 (31 years ago)
Entity Number: 1799112
ZIP code: 14206
County: Erie
Place of Formation: Delaware
Address: 600 NEW BABCOCK ST, BUFFALO, NY, United States, 14206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 NEW BABCOCK ST, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
FREDERICK A KNERR Chief Executive Officer 600 NEW BABCOCK ST, BUFFALO, NY, United States, 14206

Form 5500 Series

Employer Identification Number (EIN):
161448259
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-16 2014-03-26 Address 600 NEW BABCOCK ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
1996-05-23 2004-03-16 Address 700 ELK ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
1996-05-23 2004-03-16 Address 700 ELK ST, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office)
1996-05-23 2004-03-16 Address 700 ELK ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1994-03-01 1996-05-23 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326006205 2014-03-26 BIENNIAL STATEMENT 2014-03-01
100331002681 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080703002337 2008-07-03 BIENNIAL STATEMENT 2008-03-01
060324002260 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040316002561 2004-03-16 BIENNIAL STATEMENT 2004-03-01

USAspending Awards / Financial Assistance

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:
132470.00
Total Face Value Of Loan:
132470.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132470
Current Approval Amount:
132470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
134197.55

Date of last update: 15 Mar 2025

Sources: New York Secretary of State