Search icon

NEXTGEN BUILDING COMPONENTS INC.

Company Details

Name: NEXTGEN BUILDING COMPONENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 2016 (9 years ago)
Date of dissolution: 11 Sep 2024
Entity Number: 4991155
ZIP code: 14425
County: Monroe
Place of Formation: New York
Address: 6080 COLLETT ROAD, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
KATHERINE MORSE Chief Executive Officer 6080 COLLETT ROAD, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
NEXTGEN BUILDING COMPONENTS INC. DOS Process Agent 6080 COLLETT ROAD, FARMINGTON, NY, United States, 14425

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
N7WGRBQRTWM4
CAGE Code:
8TDW1
UEI Expiration Date:
2022-04-22

Business Information

Doing Business As:
NEXTGEN BUILDING COMPONENTS
Activation Date:
2021-04-23
Initial Registration Date:
2020-12-10

Form 5500 Series

Employer Identification Number (EIN):
813569511
Plan Year:
2023
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2020-08-20 2024-09-11 Address 6080 COLLETT ROAD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2020-08-20 2024-09-11 Address 6080 COLLETT ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)
2017-03-02 2020-08-20 Address 79 BROOKFIELD RD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2016-08-10 2017-03-02 Address 40 JARLEY RD., ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2016-08-10 2024-09-11 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240911003059 2024-09-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-11
200820060454 2020-08-20 BIENNIAL STATEMENT 2020-08-01
170302000185 2017-03-02 CERTIFICATE OF AMENDMENT 2017-03-02
160810010112 2016-08-10 CERTIFICATE OF INCORPORATION 2016-08-10

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
407609.00
Total Face Value Of Loan:
407609.00
Date:
2018-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
407609
Current Approval Amount:
407609
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
410858.55

Date of last update: 24 Mar 2025

Sources: New York Secretary of State