Search icon

STEVENSON HARDWARE, INC.

Company Details

Name: STEVENSON HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1994 (30 years ago)
Entity Number: 1859883
ZIP code: 14131
County: Niagara
Place of Formation: New York
Address: 2535 YOUNGSTOWN LOCKPORT ROAD, RANSOMVILLE, NY, United States, 14131
Principal Address: 2535 YOUNGSTOWN-LOCKPORT RD, RANSOMVILLE, NY, United States, 14131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVENSON HARDWARE, INC. DOS Process Agent 2535 YOUNGSTOWN LOCKPORT ROAD, RANSOMVILLE, NY, United States, 14131

Chief Executive Officer

Name Role Address
ROBERT STEVENSON Chief Executive Officer 2535 YOUNGSTOWN-LOCKPORT RD, RANSOMVILLE, NY, United States, 14131

History

Start date End date Type Value
2005-01-26 2014-11-06 Address 2535 YOUNGSTOWN-LOCKPORT RD, RANSOMVILLE, NY, 14151, USA (Type of address: Chief Executive Officer)
2005-01-26 2008-10-06 Address 2535 YOUNGSTOWN-LOCKPORT RD, RANSOMVILLE, NY, 14151, USA (Type of address: Principal Executive Office)
1996-10-08 2005-01-26 Address PO BOX 216, RANSOMVILLE, NY, 14131, 0216, USA (Type of address: Chief Executive Officer)
1996-10-08 2005-01-26 Address 2535 YOUNGSTOWN LOCKPORT RDD, RANSOMVILLE, NY, 14131, 0216, USA (Type of address: Principal Executive Office)
1994-10-14 2021-01-11 Address 2535 YOUNGSTOWN LOCKPORT ROAD, RANSOMVILLE, NY, 14131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060306 2021-01-11 BIENNIAL STATEMENT 2020-10-01
141106006070 2014-11-06 BIENNIAL STATEMENT 2014-10-01
101021002061 2010-10-21 BIENNIAL STATEMENT 2010-10-01
081006003152 2008-10-06 BIENNIAL STATEMENT 2008-10-01
060927002647 2006-09-27 BIENNIAL STATEMENT 2006-10-01
050126002018 2005-01-26 BIENNIAL STATEMENT 2004-10-01
021015002132 2002-10-15 BIENNIAL STATEMENT 2002-10-01
000929002636 2000-09-29 BIENNIAL STATEMENT 2000-10-01
981006002084 1998-10-06 BIENNIAL STATEMENT 1998-10-01
961008002119 1996-10-08 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6653988410 2021-02-10 0296 PPS 2535 Youngstown Lockport Rd, Ransomville, NY, 14131-9667
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ransomville, NIAGARA, NY, 14131-9667
Project Congressional District NY-26
Number of Employees 7
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60420.82
Forgiveness Paid Date 2021-10-26
4189697210 2020-04-27 0296 PPP 2535 youngstown lockport rd po box 216, ransomville, NY, 14131
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ransomville, NIAGARA, NY, 14131-0001
Project Congressional District NY-26
Number of Employees 7
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60606.58
Forgiveness Paid Date 2021-05-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State