Search icon

NATALE BUILDING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NATALE BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1996 (29 years ago)
Entity Number: 2089610
ZIP code: 14031
County: Erie
Place of Formation: New York
Principal Address: 9159 MAIN STREET, CLARENCE, NY, United States, 14031
Address: 9159 Main Street, Clarence, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO S NATALE Chief Executive Officer 9312 EMERALD LN, CLARENCE CENTER, NY, United States, 14032

DOS Process Agent

Name Role Address
NATALE BUILDING CORP. DOS Process Agent 9159 Main Street, Clarence, NY, United States, 14031

Form 5500 Series

Employer Identification Number (EIN):
161514833
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Type End date
10311201536 CORPORATE BROKER 2025-11-29
10991204277 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-23 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-03 2024-12-03 Address 9312 EMERALD LN, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2023-02-09 Address 9312 EMERALD LN, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203003130 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230209003158 2023-02-09 BIENNIAL STATEMENT 2022-12-01
201201060354 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006436 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161206007838 2016-12-06 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
225647.00
Total Face Value Of Loan:
225647.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-12
Type:
Planned
Address:
5462 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$225,647
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,647
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$228,095.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $220,647
Healthcare: $5000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State