Search icon

NUNDA LUMBER AND HARDWARE, INC.

Company Details

Name: NUNDA LUMBER AND HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1970 (54 years ago)
Entity Number: 298752
ZIP code: 14517
County: Livingston
Place of Formation: New York
Address: 11 SOUTH STATE STREET, NUNDA, NY, United States, 14517
Principal Address: 22 VERMONT ST, PO BOX 199, NUNDA, NY, United States, 14517

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 SOUTH STATE STREET, NUNDA, NY, United States, 14517

Chief Executive Officer

Name Role Address
RANDALL P RUSSELL Chief Executive Officer 22 VERMONT ST, PO BOX 199, NUNDA, NY, United States, 14517

Form 5500 Series

Employer Identification Number (EIN):
160977696
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-29 2004-12-20 Address RTE 436, NUNDA, NY, 14517, USA (Type of address: Chief Executive Officer)
1998-10-29 2004-12-20 Address RTE 436, NUNDA, NY, 14517, USA (Type of address: Principal Executive Office)
1992-11-30 1993-12-15 Address 36 FAIR ST, NUNDA, NY, 14517, USA (Type of address: Service of Process)
1992-11-30 1998-10-29 Address 36 FAIR ST, NUNDA, NY, 14517, USA (Type of address: Chief Executive Officer)
1992-11-30 1998-10-29 Address 36 FAIR ST, NUNDA, NY, 14517, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
20050113036 2005-01-13 ASSUMED NAME CORP INITIAL FILING 2005-01-13
041220002481 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021022002786 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001101002600 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981029002310 1998-10-29 BIENNIAL STATEMENT 1998-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
350900.00
Total Face Value Of Loan:
350900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350900
Current Approval Amount:
350900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
354447.45

Date of last update: 18 Mar 2025

Sources: New York Secretary of State