Search icon

NEVILLE MANUFACTURING, SERVICE AND DISTRIBUTION, INC.

Company Details

Name: NEVILLE MANUFACTURING, SERVICE AND DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1951 (74 years ago)
Entity Number: 67029
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2320 CLINTON STREET, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK O CROWE Chief Executive Officer 2320 CLINTON STREET, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2320 CLINTON STREET, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2023-05-19 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2001-05-21 2009-04-29 Address 73 LASALLE AVE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1992-11-17 2009-04-29 Address 73 LASALLE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Principal Executive Office)
1992-11-17 2001-05-21 Address 73 LASALLE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
1992-11-17 2009-04-29 Address 73 LASALLE AVENUE, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
1974-10-22 2006-11-02 Name NEVILLE LUMBER CO., INC.
1951-05-16 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1951-05-16 1992-11-17 Address 49 LA SALLE AVE., BUFFALO, NY, USA (Type of address: Service of Process)
1951-05-16 1974-10-22 Name GREGG NEVILLE LUMBER CO. INC.

Filings

Filing Number Date Filed Type Effective Date
130517002235 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110531002087 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090429003206 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070605002153 2007-06-05 BIENNIAL STATEMENT 2007-05-01
061102000131 2006-11-02 CERTIFICATE OF AMENDMENT 2006-11-02
050623002043 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030501002625 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010521002589 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990510002367 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970509002750 1997-05-09 BIENNIAL STATEMENT 1997-05-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3621805002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NEVILLE MANUFACTURING, SERVICE AND DISTRIBUTION, INC.
Recipient Name Raw NEVILLE MANUFACTURING, SERVICE AND DISTRIB
Recipient UEI VLRSVZ27X1S4
Recipient DUNS 002101095
Recipient Address 2320 CLINTON STREET, CHEEKTOWAGA, ERIE, NEW YORK, 14227-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 3100.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8103587101 2020-04-15 0296 PPP 2320 Clinton Street, Buffalo, NY, 14227
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) 572325
Loan Approval Amount (current) 572325
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 N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 67
NAICS code 321920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 576997.68
Forgiveness Paid Date 2021-02-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State