Search icon

TWIN LAKE CHEMICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TWIN LAKE CHEMICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1975 (50 years ago)
Entity Number: 370737
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 520 MILL STREET, LOCKPORT, NY, United States, 14094
Principal Address: 520 MILL STREET, PO BOX 411, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES J. HODAN Chief Executive Officer 520 MILL STREET, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 520 MILL STREET, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
161044273
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-12 2001-11-20 Address PO BOX 411, LOCKPORT, NY, 14094, 0411, USA (Type of address: Service of Process)
1995-02-09 1997-05-12 Address 520 MILL ST., LOCKPORT, NY, 14094, 1712, USA (Type of address: Chief Executive Officer)
1995-02-09 1997-05-12 Address 520 MILL ST., LOCKPORT, NY, 14094, 1712, USA (Type of address: Principal Executive Office)
1995-02-09 1997-05-12 Address P.O. BOX 411, LOCKPORT, NY, 14094, 0411, USA (Type of address: Service of Process)
1975-05-23 1995-02-09 Address 1360 STATLER HILTON, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110825006 2011-08-25 ASSUMED NAME CORP DISCONTINUANCE 2011-08-25
110516003069 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090429003133 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070510003038 2007-05-10 BIENNIAL STATEMENT 2007-05-01
20060821016 2006-08-21 ASSUMED NAME CORP INITIAL FILING 2006-08-21

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
101307.00
Total Face Value Of Loan:
101307.00
Date:
2020-04-13
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:
130000.00
Total Face Value Of Loan:
130000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-04
Type:
Planned
Address:
520 MILL STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-12-14
Type:
Referral
Address:
520 MILL STREET, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1992-05-20
Type:
Complaint
Address:
520 MILL STREET, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1986-02-18
Type:
Planned
Address:
520 MILL STREET, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-03-29
Type:
Accident
Address:
520 MILL ST, Lockport, NY, 14094
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
131282.19
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101307
Current Approval Amount:
101307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101734.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State