Search icon

EARTH STEWARD, INC.

Company Details

Name: EARTH STEWARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1999 (26 years ago)
Entity Number: 2358806
ZIP code: 14150
County: Erie
Place of Formation: New York
Principal Address: 220 FLETCHER ST, TONAWANDA, NY, United States, 14150
Address: 220 FLETCHER STREET, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 FLETCHER STREET, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
JOHN P RUCH Chief Executive Officer 220 FLETCHER ST, TONAWANDA, NY, United States, 14150

Permits

Number Date End date Type Address
11891 2014-10-01 2026-09-30 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
130422002256 2013-04-22 BIENNIAL STATEMENT 2013-03-01
110516003351 2011-05-16 BIENNIAL STATEMENT 2011-03-01
090305002707 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070330002494 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050412002572 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030228002195 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010322002212 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990322000386 1999-03-22 CERTIFICATE OF INCORPORATION 1999-03-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4530445000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EARTH STEWARD, INC.
Recipient Name Raw EARTH STEWARD, INC.
Recipient Address 220 FLETCHER ST, TONAWANDA, ERIE, NEW YORK, 14150-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 194.00
Face Value of Direct Loan 20000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4395558309 2021-01-23 0296 PPS 220 Fletcher St, Tonawanda, NY, 14150-2018
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-2018
Project Congressional District NY-26
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4539.45
Forgiveness Paid Date 2021-12-14
5107197302 2020-04-30 0296 PPP 220 Fletcher St, tonawanda, NY, 14150
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4545
Forgiveness Paid Date 2021-05-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State