Search icon

PEL INDUSTRIAL SUPPLY, INC.

Company Details

Name: PEL INDUSTRIAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1996 (29 years ago)
Entity Number: 2073947
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1291 CLINTON STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEL INDUSTRIAL SUPPLY, INC. DOS Process Agent 1291 CLINTON STREET, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
PAUL E LOCKE JR. Chief Executive Officer 1291 CLINTON STREET, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2016-10-03 2020-10-01 Address 1291 CLINTON STREET, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2014-10-20 2016-10-03 Address 315 BROADWAY, BUFFALO, NY, 14204, 1543, USA (Type of address: Chief Executive Officer)
2002-10-03 2016-10-03 Address 315 BROADWAY, BUFFALO, NY, 14204, 1543, USA (Type of address: Principal Executive Office)
2002-10-03 2014-10-20 Address 315 BROADWAY, BUFFALO, NY, 14204, 1543, USA (Type of address: Chief Executive Officer)
1998-10-07 2002-10-03 Address 315 BROADWAY, BUFFALO, NY, 14204, 1543, USA (Type of address: Chief Executive Officer)
1998-10-07 2016-10-03 Address 315 BROADWAY, BUFFALO, NY, 14204, 1543, USA (Type of address: Service of Process)
1998-10-07 2002-10-03 Address 315 BROADWAY, BUFFALO, NY, 14204, 1543, USA (Type of address: Principal Executive Office)
1996-10-10 1998-10-07 Address 315 BROADWAY, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061842 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006442 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006554 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141020006213 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121025002409 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101015002621 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081007002993 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061018002127 2006-10-18 BIENNIAL STATEMENT 2006-10-01
041124002644 2004-11-24 BIENNIAL STATEMENT 2004-10-01
021003002019 2002-10-03 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8369817400 2020-05-18 0296 PPP 1291 Clinton Street, Buffalo, NY, 14206-2911
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-2911
Project Congressional District NY-26
Number of Employees 4
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30305.75
Forgiveness Paid Date 2021-06-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State