Search icon

NATIONAL LUMBER COMPANY, INC.

Company Details

Name: NATIONAL LUMBER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1969 (56 years ago)
Date of dissolution: 17 Oct 2024
Entity Number: 282324
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 7 Embry Place, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 Embry Place, LANCASTER, NY, United States, 14086

Chief Executive Officer

Name Role Address
DAVID L WHISSEL JR Chief Executive Officer 7 EMBRY PLACE, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2024-10-17 2024-10-17 Address 7 EMBRY PLACE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2024-10-17 2024-10-17 Address 7 EMBRY PL, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 7 EMBRY PL, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-10-17 Address 7 EMBRY PLACE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-10-17 Address 7 Embry Place, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2023-10-24 2024-10-17 Address 7 EMBRY PL, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 7 EMBRY PLACE, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2007-08-30 2023-10-24 Address 7 EMBRY PL, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
1999-10-15 2023-10-24 Address 7 EMBRY PL, LANCASTER, NY, 14086, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241017003399 2024-10-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-17
231024002271 2023-10-24 BIENNIAL STATEMENT 2023-09-01
170907006682 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150918006193 2015-09-18 BIENNIAL STATEMENT 2015-09-01
130916006709 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110916003091 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090824002181 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070830002767 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051103002845 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030829002185 2003-08-29 BIENNIAL STATEMENT 2003-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8674547104 2020-04-15 0296 PPP 7 Embry Place, Lancaster, NY, 14086
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48310
Loan Approval Amount (current) 48310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lancaster, ERIE, NY, 14086-0001
Project Congressional District NY-23
Number of Employees 2
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48659.42
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State