Name: | GREATER NIAGARA BUILDING CENTER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 2013 (12 years ago) |
Entity Number: | 4387949 |
ZIP code: | 14092 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 601, LEWISTON, NY, United States, 14092 |
Principal Address: | William Burg, 9540 Niagara Falls boulevard, Niagara Falls, NY, United States, 14304 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 601, LEWISTON, NY, United States, 14092 |
Name | Role | Address |
---|---|---|
WILLIAM BURG | Chief Executive Officer | 9540 NIAGARA FALLS BOULEVARD, NIAGARA FALLS, NY, United States, 14304 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-12 | 2024-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-04-12 | 2024-02-22 | Address | PO BOX 601, LEWISTON, NY, 14092, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240222003285 | 2024-02-22 | BIENNIAL STATEMENT | 2024-02-22 |
130412000797 | 2013-04-12 | CERTIFICATE OF INCORPORATION | 2013-04-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2135488404 | 2021-02-03 | 0296 | PPS | 9540 Niagara Falls Blvd # 1, Niagara Falls, NY, 14304-4909 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5193767106 | 2020-04-13 | 0296 | PPP | 9540 Niagara Falls blvd, NIAGARA FALLS, NY, 14304-4909 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State