Search icon

NORTHEAST CONVEYORS, INC.

Company Details

Name: NORTHEAST CONVEYORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1996 (29 years ago)
Entity Number: 2014443
ZIP code: 14482
County: Monroe
Place of Formation: New York
Principal Address: 7620 EVERGREEN ST, LIMA, NY, United States, 14485
Address: PO BOX 55, LEROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL HASTINGS Chief Executive Officer 7620 EVERGREEN ST, LIMA, NY, United States, 14485

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 55, LEROY, NY, United States, 14482

History

Start date End date Type Value
1998-03-18 2002-03-14 Address 95 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1998-03-18 2002-03-14 Address 95 MT READ BLVD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1996-03-28 1998-03-18 Address 95 MT. READ BLVD., ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140811002149 2014-08-11 BIENNIAL STATEMENT 2014-03-01
120612002584 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100402002017 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080311002511 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060328002245 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040315002912 2004-03-15 BIENNIAL STATEMENT 2004-03-01
020314002176 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000410002253 2000-04-10 BIENNIAL STATEMENT 2000-03-01
980318002698 1998-03-18 BIENNIAL STATEMENT 1998-03-01
960328000112 1996-03-28 CERTIFICATE OF INCORPORATION 1996-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3771608300 2021-01-22 0219 PPS 7620 Evergreen St, Lima, NY, 14485-9727
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 185200
Loan Approval Amount (current) 185200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lima, LIVINGSTON, NY, 14485-9727
Project Congressional District NY-24
Number of Employees 13
NAICS code 333922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185940.8
Forgiveness Paid Date 2021-06-30
1037427109 2020-04-09 0219 PPP 7620 Evergreen St, LIMA, NY, 14485-9727
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187600
Loan Approval Amount (current) 187600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LIMA, LIVINGSTON, NY, 14485-9727
Project Congressional District NY-24
Number of Employees 14
NAICS code 333922
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188617.67
Forgiveness Paid Date 2020-11-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State