Search icon

O. W. LOCHNER, INC.

Company Details

Name: O. W. LOCHNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1945 (80 years ago)
Entity Number: 56055
ZIP code: 13326
County: New York
Place of Formation: New York
Address: 1885 STATE HIGHWAY 166, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY MOLINARI Chief Executive Officer 1885 STATE HIGHWAY 166, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1885 STATE HIGHWAY 166, COOPERSTOWN, NY, United States, 13326

History

Start date End date Type Value
1945-04-27 2015-07-27 Address 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190411060967 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006168 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150727002007 2015-07-27 BIENNIAL STATEMENT 2015-04-01
Z010159-2 1980-03-25 ASSUMED NAME CORP INITIAL FILING 1980-03-25
6415-26 1945-04-27 CERTIFICATE OF INCORPORATION 1945-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10500.00
Total Face Value Of Loan:
10500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
10594.04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State