Search icon

459 DIVISION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 459 DIVISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2003 (22 years ago)
Entity Number: 2864173
ZIP code: 14120
County: Erie
Place of Formation: New York
Address: 459 DIVISION STREET, NORTH TONAWANDA, NY, United States, 14120
Principal Address: 459 DIVISION ST, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 459 DIVISION STREET, NORTH TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
GEORGE M ATALLAH Chief Executive Officer 459 DIVISION ST, NORTH TONAWANDA, NY, United States, 14120

Licenses

Number Type Address
290313 Retail grocery store 459 DIVISION ST, NORTH TONAWANDA, NY, 14120

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 459 DIVISION ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2015-01-14 2024-06-20 Address 459 DIVISION ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2009-01-02 2015-01-14 Address 459 DIVISION ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)
2009-01-02 2015-01-14 Address 459 DIVISION ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2007-01-30 2009-01-02 Address 459 DIVISION ST, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240620001908 2024-06-20 BIENNIAL STATEMENT 2024-06-20
190111060619 2019-01-11 BIENNIAL STATEMENT 2019-01-01
150114006287 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130207002209 2013-02-07 BIENNIAL STATEMENT 2013-01-01
090102002565 2009-01-02 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
26400.00
Total Face Value Of Loan:
26400.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
26400.00
Total Face Value Of Loan:
26400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26400
Current Approval Amount:
26400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26673.4
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26400
Current Approval Amount:
26400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26598.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State