Search icon

NETH & SON, INC.

Headquarter

Company Details

Name: NETH & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1973 (52 years ago)
Entity Number: 262032
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 146 Taylor Dr, Depew, NY, United States, 14043
Principal Address: 146 TAYLOR DR, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS NETH Chief Executive Officer 146 TAYLOR DR, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 Taylor Dr, Depew, NY, United States, 14043

Links between entities

Type:
Headquarter of
Company Number:
P15122
State:
FLORIDA
Type:
Headquarter of
Company Number:
1080217
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161010131
Plan Year:
2023
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 146 TAYLOR DR, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2025-03-06 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-19 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-06-13 Address 146 TAYLOR DR, DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501046104 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240613000086 2024-06-13 BIENNIAL STATEMENT 2024-06-13
230421000402 2023-04-21 BIENNIAL STATEMENT 2021-05-01
130516002564 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110516002948 2011-05-16 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
803180.00
Total Face Value Of Loan:
803180.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-01
Type:
Planned
Address:
3450 AMELIA DRIVE, ORCHARD PARK, NY, 14127
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-04-01
Type:
Prog Other
Address:
3131 TRANSIT RD, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-06-22
Type:
Planned
Address:
324 CATHERINE STREET, MEDINA, NY, 14103
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-05-11
Type:
Planned
Address:
29 DEPOT STREET, BUFFALO, NY, 14206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-11-04
Type:
Planned
Address:
5827 S TRANSIT ROAD, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
803180
Current Approval Amount:
803180
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
808065.09

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 685-3566
Add Date:
2005-03-21
Operation Classification:
Private(Property)
power Units:
28
Drivers:
32
Inspections:
4
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State