Search icon

NIAGARA MONUMENT WORKS, INC.

Company Details

Name: NIAGARA MONUMENT WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1976 (49 years ago)
Entity Number: 412909
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 4801 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305
Principal Address: 3 GOTHIC LEDGE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES FARCHIONE Chief Executive Officer 3 GOTHIC LEDGE, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4801 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
1998-12-21 2002-10-08 Address 4801 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
1996-10-08 1998-12-21 Address 17 GOTHIC LANE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1996-10-08 2002-10-08 Address 18 GOTHIC LANE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1996-10-08 1998-12-21 Address 18 GOTHIC LANE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1993-10-21 1996-10-08 Address 4801 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141015006580 2014-10-15 BIENNIAL STATEMENT 2014-10-01
101124002549 2010-11-24 BIENNIAL STATEMENT 2010-10-01
20081107051 2008-11-07 ASSUMED NAME CORP INITIAL FILING 2008-11-07
081001002014 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061012002779 2006-10-12 BIENNIAL STATEMENT 2006-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
51052.00
Total Face Value Of Loan:
51052.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
53300.00
Total Face Value Of Loan:
53300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-20
Type:
Complaint
Address:
4801 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, 14305
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-03-12
Type:
Planned
Address:
4801 HYDE PARK BLVD, Niagara Falls, NY, 14305
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51052
Current Approval Amount:
51052
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51285.58
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53300
Current Approval Amount:
53300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53655.94

Date of last update: 18 Mar 2025

Sources: New York Secretary of State