Search icon

THE LOWVILLE AND BEAVER RIVER RAILROAD COMPANY

Company Details

Name: THE LOWVILLE AND BEAVER RIVER RAILROAD COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1903 (122 years ago)
Entity Number: 26406
ZIP code: 14011
County: New York
Place of Formation: New York
Address: 60 Washington St, Attica, NY, United States, 14011
Principal Address: ONE MILL ST STE 101, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE LOWVILLE AND EAVER RIVER RAILROAD COMPANY DOS Process Agent 60 Washington St, Attica, NY, United States, 14011

Chief Executive Officer

Name Role Address
DAVID J MONTE VERDE Chief Executive Officer ONE MILL ST STE 101, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2024-06-25 2024-06-25 Address ONE MILL ST STE 101, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-06-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2009-03-09 2024-06-25 Address ONE MILL ST STE 101, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
2009-03-09 2024-06-25 Address ONE MILL ST STE 101, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1999-09-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240625000623 2024-06-25 BIENNIAL STATEMENT 2024-06-25
SR-392 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180511002031 2018-05-11 BIENNIAL STATEMENT 2017-09-01
111114002230 2011-11-14 BIENNIAL STATEMENT 2011-09-01
090827002880 2009-08-27 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
131400.00
Total Face Value Of Loan:
131400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131400
Current Approval Amount:
131400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132400.8

Date of last update: 19 Mar 2025

Sources: New York Secretary of State