Search icon

VANCHLOR COMPANY, INC.

Company Details

Name: VANCHLOR COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1994 (31 years ago)
Entity Number: 1846268
ZIP code: 14221
County: Erie
Place of Formation: Delaware
Address: 6500 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 45 MAIN ST, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
RICHARD G. SHOTELL Chief Executive Officer 45 MAIN STREET, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
WILLIAM C MORAN & ASSOCIATES DOS Process Agent 6500 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161464186
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2002-08-01 2020-08-06 Address 6500 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2000-08-01 2004-09-08 Address RICHARD G. SHOTELL, 45 MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2000-08-01 2002-08-01 Address ONE M & T PLAZA, SUITE 2000, BUFFALO, NY, 14203, 2391, USA (Type of address: Service of Process)
1998-08-21 2000-08-01 Address C/O ALBRECHT MACGUIRE ET AL, 210 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1996-09-03 1998-08-21 Address %ALBRECHT MACGUIRE ET AL, 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060789 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180801006570 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160812006168 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140811006374 2014-08-11 BIENNIAL STATEMENT 2014-08-01
120808006542 2012-08-08 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
258637.00
Total Face Value Of Loan:
258637.00
Date:
2020-04-14
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:
258637.00
Total Face Value Of Loan:
258637.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258637
Current Approval Amount:
258637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261471.38
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258637
Current Approval Amount:
258637
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
261868.19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State