Search icon

HOWELL MOTORS, INC.

Company Details

Name: HOWELL MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1950 (75 years ago)
Entity Number: 63940
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6488 RIDGE ROAD, LOCKPORT, NY, United States, 14094
Principal Address: Michael Lander, 6488 Ridge Rd, Lockport, NY, United States, 14094

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6488 RIDGE ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
MICHAEL LANDERS Chief Executive Officer 6488 RIDGE RD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1950-02-07 2022-11-05 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1950-02-07 2012-10-30 Address (NO STREET ADD. STATED), NIAGARA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220512000448 2022-05-12 BIENNIAL STATEMENT 2022-02-01
121030000642 2012-10-30 CERTIFICATE OF CHANGE 2012-10-30
Z022109-2 1980-07-08 ASSUMED NAME CORP INITIAL FILING 1980-07-08
7695-56 1950-02-07 CERTIFICATE OF INCORPORATION 1950-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5885348302 2021-01-26 0296 PPS 6488 Ridge Rd, Lockport, NY, 14094-1140
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202952
Loan Approval Amount (current) 202952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1140
Project Congressional District NY-24
Number of Employees 19
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204353.2
Forgiveness Paid Date 2021-10-25
5655937104 2020-04-13 0296 PPP 6488 Ridge Rd, LOCKPORT, NY, 14094-1140
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217400
Loan Approval Amount (current) 217400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCKPORT, NIAGARA, NY, 14094-1140
Project Congressional District NY-24
Number of Employees 18
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218579.32
Forgiveness Paid Date 2020-11-05

Date of last update: 19 Mar 2025

Sources: New York Secretary of State