Search icon

SOUTHTOWNS INDUSTRIES, INC.

Company Details

Name: SOUTHTOWNS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1979 (46 years ago)
Entity Number: 579754
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4307 CAMP ROAD, HAMBURG, NY, United States, 14075
Principal Address: 5117 ORCHARD AVE, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL SIM Chief Executive Officer 4307 CAMP ROAD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4307 CAMP ROAD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2001-09-14 2013-10-08 Address 5117 ORCHARD AVE, HAMBURG, NY, 14075, 1717, USA (Type of address: Principal Executive Office)
1995-05-04 2013-10-08 Address 4307 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1995-05-04 2001-09-14 Address 4307 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1995-05-04 2013-10-08 Address 4307 CAMP ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1979-09-27 1981-02-18 Name SOUTHTOWNS ENERGY CONSERVATION STORE, INC.
1979-09-06 1995-05-04 Address 54551 LAKE SHORE RD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1979-09-06 1979-09-27 Name SOUTH TOWNS ENERGY CONSERVATION STORE, INC.

Filings

Filing Number Date Filed Type Effective Date
20200811032 2020-08-11 ASSUMED NAME CORP INITIAL FILING 2020-08-11
131008002024 2013-10-08 BIENNIAL STATEMENT 2013-09-01
110922003209 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090903002148 2009-09-03 BIENNIAL STATEMENT 2009-09-01
071017002808 2007-10-17 BIENNIAL STATEMENT 2007-09-01
051103003416 2005-11-03 BIENNIAL STATEMENT 2005-09-01
030904002398 2003-09-04 BIENNIAL STATEMENT 2003-09-01
010914002295 2001-09-14 BIENNIAL STATEMENT 2001-09-01
990922002226 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970909002148 1997-09-09 BIENNIAL STATEMENT 1997-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8408357103 2020-04-15 0296 PPP 4307 Camp Road, Hamburg, NY, 14075
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18082
Loan Approval Amount (current) 18082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18209.13
Forgiveness Paid Date 2021-02-16
6837808309 2021-01-27 0296 PPS 4307 Camp Rd, Hamburg, NY, 14075-1717
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18700
Loan Approval Amount (current) 18700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hamburg, ERIE, NY, 14075-1717
Project Congressional District NY-23
Number of Employees 4
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 18847.04
Forgiveness Paid Date 2021-11-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2502527 Intrastate Non-Hazmat 2022-04-04 25000 2021 1 1 Private(Property)
Legal Name SOUTHTOWNS INDUSTRIES INC
DBA Name SOUTHTOWNS FIREPLACE
Physical Address 4307 CAMP ROAD, HAMBURG, NY, 14075, US
Mailing Address 4307 CAMP ROAD, HAMBURG, NY, 14075, US
Phone (716) 627-5211
Fax (716) 627-5211
E-mail BSIM50@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State