Search icon

LEWALTER HARDWOODS, INC.

Company Details

Name: LEWALTER HARDWOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1996 (29 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2083044
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 533 ATTRIDGE ROAD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 533 ATTRIDGE ROAD, CHURCHVILLE, NY, United States, 14428

Filings

Filing Number Date Filed Type Effective Date
DP-1711134 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
961108000381 1996-11-08 CERTIFICATE OF INCORPORATION 1996-11-08

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
14200.00
Total Face Value Of Loan:
14200.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14200
Current Approval Amount:
14200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14425.62

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-07-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State