Search icon

NORTHERN HARDWOODS LUMBER CORP.

Company Details

Name: NORTHERN HARDWOODS LUMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204966
ZIP code: 12845
County: Warren
Place of Formation: New York
Principal Address: PO BOX 308, 2302 ST. RT. 9N, LAKE GEORGE, NY, United States, 12845
Address: POST OFFICE BOX 308, LAKE GEORGE, NY, United States, 12845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 308, LAKE GEORGE, NY, United States, 12845

Chief Executive Officer

Name Role Address
THOMAS M DEVLIN Chief Executive Officer PO BOX 308, LAKE GEORGE, NY, United States, 12845

Form 5500 Series

Employer Identification Number (EIN):
203077421
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-23 2017-05-22 Address PO BOX 308, 823 GOGGINS RD, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2007-06-01 2011-05-23 Address 823 GOGGINS RD, LAKE GEORGE, NY, 12845, USA (Type of address: Principal Executive Office)
2005-05-13 2009-04-27 Address POST OFFICE BOX 308, 823 GOGGINS ROAD, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210506062317 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506060824 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190501060156 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170522006196 2017-05-22 BIENNIAL STATEMENT 2017-05-01
150512006350 2015-05-12 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
155500.00
Total Face Value Of Loan:
155500.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155500
Current Approval Amount:
155500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157491.26

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2009-11-20
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 668-0399
Add Date:
2021-04-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State