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
030501002645 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010507002231 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990514002229 1999-05-14 BIENNIAL STATEMENT 1999-05-01
971229000311 1997-12-29 CERTIFICATE OF MERGER 1997-12-31
970530000579 1997-05-30 CERTIFICATE OF INCORPORATION 1997-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2760717204 2020-04-16 0296 PPP 7172 Ellicott Road, ORCHARD PARK, NY, 14127
Loan Status Date 2021-06-24
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 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORCHARD PARK, ERIE, NY, 14127-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30313.15
Forgiveness Paid Date 2021-05-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State