Search icon

SANTELLI LUMBER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SANTELLI LUMBER COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1979 (47 years ago)
Entity Number: 530421
ZIP code: 14522
County: Wayne
Place of Formation: New York
Address: 1660 DIVISION STREET, PO BOX 157, PALMYRA, NY, United States, 14522
Principal Address: 1660 DIVISION ST, PALMYRA, NY, United States, 14522

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR SANTELLI Chief Executive Officer 1660 DIVISION ST, PO BOX 157, PALMYRA, NY, United States, 14522

DOS Process Agent

Name Role Address
ARTHUR SANTELLI DOS Process Agent 1660 DIVISION STREET, PO BOX 157, PALMYRA, NY, United States, 14522

Form 5500 Series

Employer Identification Number (EIN):
161117045
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-29 2021-01-14 Address 1660 DIVISION STREET, PALMYRA, NY, 14522, 0157, USA (Type of address: Service of Process)
2013-01-17 2019-01-29 Address 1660 DIVISION ST, PALMYRA, NY, 14522, 0157, USA (Type of address: Service of Process)
2009-01-07 2013-01-17 Address 1660 DIVISION ST, PALMYRA, NY, 14522, 0157, USA (Type of address: Service of Process)
2001-01-24 2009-01-07 Address 1660 DIVISION ST, PALMYRA, NY, 14522, 0157, USA (Type of address: Service of Process)
2001-01-24 2009-01-07 Address 1660 DIVISION ST, PALMYRA, NY, 14522, 0157, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210114060193 2021-01-14 BIENNIAL STATEMENT 2021-01-01
190129060221 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170124006078 2017-01-24 BIENNIAL STATEMENT 2017-01-01
20160406090 2016-04-06 ASSUMED NAME LLC INITIAL FILING 2016-04-06
150130006140 2015-01-30 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
20.07
Total Face Value Of Loan:
325020.07

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-07-12
Type:
Planned
Address:
FORGHAN STREET, Lyons, NY, 14489
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$325,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,020.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$327,059.24
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $325,020.07

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 597-6785
Add Date:
2005-05-19
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
9
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State