Search icon

GENERAL WIRES, INC.

Company Details

Name: GENERAL WIRES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2013 (11 years ago)
Entity Number: 4480537
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 4937 BRAUER DRIVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 8

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MAHADEVAN MURALIDHARAN DOS Process Agent 4937 BRAUER DRIVE, LOCKPORT, NY, United States, 14094

Agent

Name Role Address
MAHADEVAN MURALIDHARAN Agent 803 A WALDEN AVE., BUFFALO, NY, 14211

Chief Executive Officer

Name Role Address
MAHADEVAN MURALIDHARAN Chief Executive Officer 4907 IDA PARK DRIVE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 4907 IDA PARK DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2020-09-16 2023-10-03 Address 4907 IDA PARK DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2019-04-03 2020-09-16 Address 4907 IDA PARK DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2019-04-03 2023-10-03 Address 4907 IDA PARK DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2016-08-26 2019-04-03 Address 144 URBAN STREET, UNIT 1, BUFFALO, NY, 14211, USA (Type of address: Service of Process)
2016-08-26 2019-04-03 Address 144 URBAN STREET, UNIT1, BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
2016-08-26 2019-04-03 Address 144 URBAN STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2013-10-31 2023-10-03 Address 803 A WALDEN AVE., BUFFALO, NY, 14211, USA (Type of address: Registered Agent)
2013-10-31 2023-10-03 Shares Share type: PAR VALUE, Number of shares: 8, Par value: 0.01
2013-10-31 2016-08-26 Address 803 A WALDEN AVE., BUFFALO, NY, 14211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000361 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220902001928 2022-09-02 BIENNIAL STATEMENT 2021-10-01
200916060500 2020-09-16 BIENNIAL STATEMENT 2019-10-01
190403060719 2019-04-03 BIENNIAL STATEMENT 2017-10-01
160826006084 2016-08-26 BIENNIAL STATEMENT 2015-10-01
131031000254 2013-10-31 CERTIFICATE OF INCORPORATION 2013-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3994057106 2020-04-12 0296 PPP 4907 I D A Park Dr, Lockport, NY, 14094-1833
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34600
Loan Approval Amount (current) 34600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1833
Project Congressional District NY-24
Number of Employees 6
NAICS code 423990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35040.79
Forgiveness Paid Date 2021-07-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State