Search icon

LONOWOOD ART COMPANY, INC.

Company Details

Name: LONOWOOD ART COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1996 (29 years ago)
Entity Number: 2038896
ZIP code: 14411
County: Orleans
Place of Formation: New York
Address: 13504 RTE 31W, ALBION, NY, United States, 14411
Principal Address: 13504 RTE 31 W, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK C LONO Chief Executive Officer 13504 RTE 31 W, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
LONOWOOD ART COMPANY, INC. DOS Process Agent 13504 RTE 31W, ALBION, NY, United States, 14411

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5VGF1
UEI Expiration Date:
2018-03-27

Business Information

Activation Date:
2017-03-27
Initial Registration Date:
2010-01-27

History

Start date End date Type Value
2016-06-03 2020-07-07 Address 13504 RTE 31 W, ALBION, NY, 14411, 9339, USA (Type of address: Service of Process)
1998-06-11 2016-06-03 Address 13504 RTE 31 W, ALBION, NY, 14411, 1013, USA (Type of address: Chief Executive Officer)
1998-06-11 2016-06-03 Address 13504 RTE 31 W, ALBION, NY, 14411, 1013, USA (Type of address: Principal Executive Office)
1998-06-11 2016-06-03 Address 13504 RTE 31 W, ALBION, NY, 14411, 1013, USA (Type of address: Service of Process)
1996-06-13 1998-06-11 Address 14684 ROOSEVELT HIGHWAY, KENT, NY, 14477, 9762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060468 2020-07-07 BIENNIAL STATEMENT 2020-06-01
180606006857 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160603006301 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140606006202 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120606006302 2012-06-06 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF51660AM023
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
503.00
Base And Exercised Options Value:
503.00
Base And All Options Value:
503.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-02-09
Description:
WETLAND PANEL

USAspending Awards / Financial Assistance

Date:
2021-04-10
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:
31800.00
Total Face Value Of Loan:
31800.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
101700.00
Total Face Value Of Loan:
101700.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
31800.00
Total Face Value Of Loan:
31800.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31800
Current Approval Amount:
31800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32078.25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State