Search icon

SOUTHTOWNS STAPLE SUPPLY, INC.

Company Details

Name: SOUTHTOWNS STAPLE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 1997 (28 years ago)
Entity Number: 2148531
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: STAPLECO, 7172 ELLICOTT RD, ORCHARD PARK, NY, United States, 14127
Principal Address: 60 CHESTNUT ST, SPRINGVILLE, NY, United States, 14141

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STAPLECO, 7172 ELLICOTT RD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
MARK WALKER Chief Executive Officer 7172 ELLICOTT RD, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1999-05-14 2005-07-14 Address STAPLE CO, 7172 ELLICOTT RD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1997-05-30 1999-05-14 Address 7172 ELLICOTT RD., ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130605002198 2013-06-05 BIENNIAL STATEMENT 2013-05-01
110518002130 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090430002673 2009-04-30 BIENNIAL STATEMENT 2009-05-01
070515002641 2007-05-15 BIENNIAL STATEMENT 2007-05-01
050714002745 2005-07-14 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30313.15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State