Search icon

LOCKPORT SURPLUS CENTER, INC.

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
010727002279 2001-07-27 BIENNIAL STATEMENT 2001-07-01
C303241-2 2001-06-05 ASSUMED NAME CORP AMENDMENT 2001-06-05
C276010-2 1999-07-08 ASSUMED NAME CORP INITIAL FILING 1999-07-08
970811002243 1997-08-11 BIENNIAL STATEMENT 1997-07-01
950421002168 1995-04-21 BIENNIAL STATEMENT 1993-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811377101 2020-04-11 0296 PPP 5943 So. Transit Rd., LOCKPORT, NY, 14094-6305
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96904
Loan Approval Amount (current) 96904
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-6305
Project Congressional District NY-26
Number of Employees 7
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98122.6
Forgiveness Paid Date 2021-07-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State