Search icon

LOCKPORT STAGE WORKS, INC.

Company Details

Name: LOCKPORT STAGE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2012 (13 years ago)
Entity Number: 4281362
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 210 WALNUT STREET, LOCKPORT, NY, United States, 14094
Principal Address: 210 WALNUT ST., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL WIEGAND Chief Executive Officer 210 WALNUT ST., LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
LOCKPORT STAGE WORKS, INC. DOS Process Agent 210 WALNUT STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2024-05-16 2024-05-16 Address 210 WALNUT ST., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-05-16 Address 210 WALNUT ST., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2018-08-06 2024-05-16 Address 210 WALNUT STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2015-01-30 2020-08-04 Address 196 LOCUST ST., LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2015-01-30 2018-08-06 Address 196 LOCUST ST., LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2012-08-09 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-09 2018-08-06 Address 196 LOCUST STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240516001814 2024-05-16 BIENNIAL STATEMENT 2024-05-16
200804060686 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806006215 2018-08-06 BIENNIAL STATEMENT 2018-08-01
150130006214 2015-01-30 BIENNIAL STATEMENT 2014-08-01
120809000428 2012-08-09 CERTIFICATE OF INCORPORATION 2012-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6690667302 2020-04-30 0296 PPP 210 WALNUT ST, LOCKPORT, NY, 14094-3725
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2665
Loan Approval Amount (current) 2665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-3725
Project Congressional District NY-24
Number of Employees 1
NAICS code 512290
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2692.6
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State