Search icon

LOCKPORT SURPLUS CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOCKPORT SURPLUS CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1973 (52 years ago)
Entity Number: 265032
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5943 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES N. KUSHNER Chief Executive Officer 264 WASHINGTON HIGHWAY, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5943 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1974-09-30 1995-04-21 Address 2110 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1973-07-02 1974-09-30 Address 1730 LIBERTY BK. BLDG., BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130807002340 2013-08-07 BIENNIAL STATEMENT 2013-07-01
110729002507 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090709002883 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070810002533 2007-08-10 BIENNIAL STATEMENT 2007-07-01
050907002536 2005-09-07 BIENNIAL STATEMENT 2005-07-01

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:
96904.00
Total Face Value Of Loan:
96904.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96904
Current Approval Amount:
96904
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98122.6

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State