Search icon

NIAGARA ENVELOPE, INC.

Company Details

Name: NIAGARA ENVELOPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2012 (13 years ago)
Entity Number: 4298357
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 2221 Niagara Falls Blvd, Niagara Falls, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2221 Niagara Falls Blvd, Niagara Falls, NY, United States, 14304

Chief Executive Officer

Name Role Address
JOSEPH OLIVERO Chief Executive Officer 2221 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Filings

Filing Number Date Filed Type Effective Date
220131001839 2022-01-31 BIENNIAL STATEMENT 2022-01-31
120920000685 2012-09-20 CERTIFICATE OF INCORPORATION 2012-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4869177407 2020-05-11 0296 PPP 2221 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, 14304
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108745
Loan Approval Amount (current) 108745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NIAGARA FALLS, NIAGARA, NY, 14304-0001
Project Congressional District NY-26
Number of Employees 10
NAICS code 322230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109641.77
Forgiveness Paid Date 2021-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State