Search icon

ERIE MATERIALS/ALBANY, INC.

Headquarter

Company Details

Name: ERIE MATERIALS/ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2005 (20 years ago)
Entity Number: 3268344
ZIP code: 13211
County: Onondaga
Place of Formation: New York
Principal Address: 500 FACTORY AVE, SYRACUSE, NY, United States, 13208
Address: P.O. Box 476, Syracuse, NY, United States, 13211

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIE MATERIALS/ALBANY, INC. DOS Process Agent P.O. Box 476, Syracuse, NY, United States, 13211

Chief Executive Officer

Name Role Address
CHRISTOPHER M. NEUMANN Chief Executive Officer PO BOX 476, SYRACUSE, NY, United States, 13211

Links between entities

Type:
Headquarter of
Company Number:
0877603
State:
CONNECTICUT

History

Start date End date Type Value
2023-10-16 2023-10-16 Address PO BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2021-04-27 2023-10-16 Address P.O. BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Service of Process)
2020-04-08 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0
2007-10-05 2023-10-16 Address PO BOX 476, SYRACUSE, NY, 13211, USA (Type of address: Chief Executive Officer)
2005-10-13 2020-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231016003001 2023-10-16 BIENNIAL STATEMENT 2023-10-01
210427060440 2021-04-27 BIENNIAL STATEMENT 2019-10-01
200408000313 2020-04-08 CERTIFICATE OF AMENDMENT 2020-04-08
091007002226 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071005002802 2007-10-05 BIENNIAL STATEMENT 2007-10-01

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:
726480.00
Total Face Value Of Loan:
726480.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-10
Type:
Planned
Address:
PO BOX 5548 99 RAILROAD AVENUE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
726480
Current Approval Amount:
726480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
730600.04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State