Search icon

AWNING MART INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AWNING MART INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1995 (30 years ago)
Entity Number: 1925416
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5665 WEST ROUTE 31, CICERO, NY, United States, 13039
Principal Address: 5665 W RTE 31, CICERO, NY, United States, 13039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOUGLAS S LOGUIDICE Chief Executive Officer 5665 W RTE 31, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
AWNING MART INC. DOS Process Agent 5665 WEST ROUTE 31, CICERO, NY, United States, 13039

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 500 CENTRAL AVENUE, ALBANY, NY, 12210

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANGELA GILFILIAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3002227

Unique Entity ID

Unique Entity ID:
YJTPKLQZECA1
CAGE Code:
9JP97
UEI Expiration Date:
2026-01-16

Business Information

Activation Date:
2025-01-20
Initial Registration Date:
2023-02-21

Form 5500 Series

Employer Identification Number (EIN):
161481189
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1995-05-25 2020-08-11 Address 5665 WEST ROUTE 31, CICERO, NY, 13039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200811060777 2020-08-11 BIENNIAL STATEMENT 2019-05-01
050916002122 2005-09-16 BIENNIAL STATEMENT 2005-05-01
010522002826 2001-05-22 BIENNIAL STATEMENT 2001-05-01
950525000168 1995-05-25 CERTIFICATE OF INCORPORATION 1995-05-25

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
58727.00
Total Face Value Of Loan:
58727.00
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:
56728.00
Total Face Value Of Loan:
56728.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-03
Type:
Planned
Address:
6524 BROCKPORT-SPENCERPORT ROAD, BROCKPORT, NY, 14420
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$56,728
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,728
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,281.29
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $42,546
Utilities: $7,091
Mortgage Interest: $7,091
Jobs Reported:
7
Initial Approval Amount:
$58,727
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,143.72
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $58,725
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 699-9114
Add Date:
2011-05-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State