Search icon

NAN D'S, INC.

Company Details

Name: NAN D'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1996 (29 years ago)
Entity Number: 2009055
ZIP code: 14141
County: Erie
Place of Formation: New York
Address: 690 E MAIN ST, SPRINGVILLE, NY, United States, 14141
Principal Address: 4325 WOODSIDE RD, LAWTONS, NY, United States, 14091

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY A DIBLASI Chief Executive Officer 4325 WOODSIDE RD, LAWTONS, NY, United States, 14091

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 E MAIN ST, SPRINGVILLE, NY, United States, 14141

History

Start date End date Type Value
2002-03-08 2010-04-09 Address 690 EAST MAIN, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer)
1998-04-22 2002-03-08 Address 690 EAST MAIN, SPRINGVILLE, NY, 14091, USA (Type of address: Chief Executive Officer)
1998-04-22 2010-04-09 Address 690 E MAIN ST, SPRINGVILLE, NY, 14141, USA (Type of address: Principal Executive Office)
1996-03-12 1998-04-22 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140602002367 2014-06-02 BIENNIAL STATEMENT 2014-03-01
120514002176 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100409002590 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080318003083 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060426002611 2006-04-26 BIENNIAL STATEMENT 2006-03-01
040729002147 2004-07-29 BIENNIAL STATEMENT 2004-03-01
020308002357 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000419002199 2000-04-19 BIENNIAL STATEMENT 2000-03-01
980422002221 1998-04-22 BIENNIAL STATEMENT 1998-03-01
960312000733 1996-03-12 CERTIFICATE OF INCORPORATION 1996-03-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7245068302 2021-01-28 0296 PPP 690 E Main St, Springville, NY, 14141-1432
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35370
Loan Approval Amount (current) 35300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Springville, ERIE, NY, 14141-1432
Project Congressional District NY-23
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35634.37
Forgiveness Paid Date 2022-01-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State