Search icon

DARLING PAINT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DARLING PAINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2003 (22 years ago)
Entity Number: 2906277
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: WILLIAM C DARLING, 817 BAILEY AVE, BUFFALO, NY, United States, 14206
Principal Address: 817 BAILEY AVE, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WILLIAM C DARLING, 817 BAILEY AVE, BUFFALO, NY, United States, 14206

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIAM CHARLES DARLING Chief Executive Officer 817 BAILEY AVE, BUFFALO, NY, United States, 14206

History

Start date End date Type Value
2005-07-12 2007-05-10 Address 817 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2005-07-12 2007-05-10 Address 817 BAILEY AVE, BUFFALO, NY, 14206, USA (Type of address: Principal Executive Office)
2005-04-26 2010-04-27 Address 817 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Registered Agent)
2005-04-26 2007-05-10 Address 817 BAILEY AVENUE, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2003-05-14 2005-04-26 Address 33 PLEASANT PARKWAY, CHEEKTOWAGA, NY, 14206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110516003071 2011-05-16 BIENNIAL STATEMENT 2011-05-01
100427000975 2010-04-27 CERTIFICATE OF CHANGE 2010-04-27
090506002796 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070510002558 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050712002201 2005-07-12 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
144570.00
Total Face Value Of Loan:
144570.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
144570.00
Total Face Value Of Loan:
144570.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-06-25
Type:
Planned
Address:
4703 TRANSIT ROAD, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144570
Current Approval Amount:
144570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146510.8
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144570
Current Approval Amount:
144570
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
146324.64

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 656-8803
Add Date:
2011-10-28
Operation Classification:
Private(Property)
power Units:
12
Drivers:
8
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State