Search icon

TUPPER LAKE SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TUPPER LAKE SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 1973 (52 years ago)
Entity Number: 265212
ZIP code: 12986
County: Franklin
Place of Formation: New York
Address: 50 CEDAR ST., TUPPER LAKE, NY, United States, 12986

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TUPPER LAKE SUPPLY, INC. DOS Process Agent 50 CEDAR ST., TUPPER LAKE, NY, United States, 12986

Chief Executive Officer

Name Role Address
RICKEY J. DATTOLA Chief Executive Officer 50 CEDAR ST., TUPPER LAKE, NY, United States, 12986

History

Start date End date Type Value
2025-06-04 2025-06-04 Address 50 CEDAR ST., TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer)
2019-07-02 2025-06-04 Address 50 CEDAR ST., TUPPER LAKE, NY, 12986, USA (Type of address: Chief Executive Officer)
2019-07-02 2025-06-04 Address 50 CEDAR ST., TUPPER LAKE, NY, 12986, USA (Type of address: Service of Process)
2005-09-07 2019-07-02 Address 50 CEDAR ST, TUPPER LAKE, NY, 12986, 0670, USA (Type of address: Principal Executive Office)
1993-08-06 2005-09-07 Address P.O. BOX 670, 21 WEST LAKE STREET, TUPPER LAKE, NY, 12986, 0670, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250604002568 2025-06-04 BIENNIAL STATEMENT 2025-06-04
190702060407 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170705006692 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150703006141 2015-07-03 BIENNIAL STATEMENT 2015-07-01
130709006273 2013-07-09 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
70256.00
Total Face Value Of Loan:
70256.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$70,256
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,256
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$70,637.66
Servicing Lender:
Adirondack Regional FCU
Use of Proceeds:
Payroll: $58,089
Utilities: $5,167
Mortgage Interest: $1,000
Healthcare: $6000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 359-7066
Add Date:
2005-10-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State