Search icon

NORTHTOWNS REMODELING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHTOWNS REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2000 (25 years ago)
Entity Number: 2468044
ZIP code: 14150
County: Niagara
Place of Formation: New York
Address: 524 Main Street, Tonawanda, NY, United States, 14150
Principal Address: BRIAN MAREK, 1589 SHERIDAN DRIVE, Tonawanda, NY, United States, 14150

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
NORTHTOWNS REMODELING CORP DOS Process Agent 524 Main Street, Tonawanda, NY, United States, 14150

Chief Executive Officer

Name Role Address
BRIAN MAREK Chief Executive Officer 524 MAIN STREET, TONAWANDA, NY, United States, 14150

Unique Entity ID

CAGE Code:
66NX7
UEI Expiration Date:
2017-08-22

Business Information

Activation Date:
2016-09-02
Initial Registration Date:
2010-11-10

Commercial and government entity program

CAGE number:
66NX7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-02-14

Contact Information

POC:
BRIAN K MAREK
Corporate URL:
www.northtownsremodeling.com/

History

Start date End date Type Value
2024-05-28 2024-05-28 Address 524 MAIN STREET, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Address 1589 SHERIDAN DRIVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2008-02-22 2024-05-28 Address 1589 SHERIDAN DRIVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2008-02-22 2024-05-28 Address BRIAN MAREK, 1589 SHERIDAN DRIVE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2006-03-20 2008-02-22 Address BRIAN MAREK, 911 DELAWARE RD, TONAWANDA, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240528002990 2024-05-28 BIENNIAL STATEMENT 2024-05-28
140402002375 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120309002765 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100322002198 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080222003269 2008-02-22 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52813P0542
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7985.00
Base And Exercised Options Value:
7985.00
Base And All Options Value:
7985.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-01-17
Description:
HISA HOME MODIFICATION FOR VISN 2
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA52813P0291
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6165.00
Base And Exercised Options Value:
6165.00
Base And All Options Value:
6165.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-12-26
Description:
HISA BATHROOM REMODEL FOR BUFFALO, NY VA VETERAN
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA52812P0887
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5700.00
Base And Exercised Options Value:
5700.00
Base And All Options Value:
5700.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-10-02
Description:
EXPRESS REPORT FOR VISN2 HISA - BATHROOM MODIFICATION - INSTALL BARRIER FREE SHOWER FOR FY '12
Naics Code:
622110: GENERAL MEDICAL AND SURGICAL HOSPITALS
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
45277.00
Total Face Value Of Loan:
45277.00
Date:
2020-04-15
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:
75100.00
Total Face Value Of Loan:
75100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$75,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,774.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $69,079
Utilities: $1,250
Mortgage Interest: $0
Rent: $4,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $771
Jobs Reported:
8
Initial Approval Amount:
$45,277
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,277
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,642.94
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $45,272
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State