Search icon

ORVILLE'S APPLIANCE INC.

Company Details

Name: ORVILLE'S APPLIANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1965 (60 years ago)
Entity Number: 186816
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 3979 WALDEN AVE, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID D SARLES Chief Executive Officer 3979 WALDEN AVE, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
ORVILLE'S APPLIANCE INC. DOS Process Agent 3979 WALDEN AVE, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
160904439
Plan Year:
2012
Number Of Participants:
125
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
110
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
121
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 3979 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-04-04 Address 3979 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-04-01 Address 3979 WALDEN AVE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401042914 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230404000165 2023-04-04 BIENNIAL STATEMENT 2023-04-01
210401060156 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060538 2019-04-11 BIENNIAL STATEMENT 2019-04-01
150422006069 2015-04-22 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

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:
1847100.00
Total Face Value Of Loan:
1847100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1847100
Current Approval Amount:
1847100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1859650.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State