Search icon

ERIE NIAGARA PLUMBING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIE NIAGARA PLUMBING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 2000 (25 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2582713
ZIP code: 03908
County: Niagara
Place of Formation: New York
Address: 354 EMERYS BRIDGE ROAD, SOUTH BERWICK, ME, United States, 03908
Principal Address: 4393 EAST LAKE RD, WILSON, NY, United States, 14172

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 354 EMERYS BRIDGE ROAD, SOUTH BERWICK, ME, United States, 03908

Chief Executive Officer

Name Role Address
GLENN D BROWN Chief Executive Officer 4393 EAST LAKE RD, WILSON, NY, United States, 14172

History

Start date End date Type Value
2021-04-08 2021-11-17 Address 354 EMERYS BRIDGE ROAD, SOUTH BERWICK, ME, 03908, USA (Type of address: Service of Process)
2003-05-21 2021-11-17 Address 4393 EAST LAKE RD, WILSON, NY, 14172, USA (Type of address: Chief Executive Officer)
2000-12-12 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-12-12 2021-04-08 Address C/O JACKSON BALKIN & DOUGLAS, 365 MARKET STREET, LOCKPORT, NY, 14095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211117003041 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
210408000029 2021-04-08 CERTIFICATE OF CHANGE 2021-04-08
050201002648 2005-02-01 BIENNIAL STATEMENT 2004-12-01
030521002468 2003-05-21 BIENNIAL STATEMENT 2002-12-01
001212000143 2000-12-12 CERTIFICATE OF INCORPORATION 2000-12-12

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
2375.00
Total Face Value Of Loan:
2375.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2375
Current Approval Amount:
2375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2392.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State