Search icon

LACKAWANNA PRODUCTS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LACKAWANNA PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1982 (43 years ago)
Entity Number: 741129
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 8545 MAIN STREET, CLARENCE, NY, United States, 14031

Contact Details

Email sschulz@lpctrade.com

Email jhawker@lpctrade.com

Phone +1 716-633-1940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LACKAWANNA PRODUCTS CORP. DOS Process Agent 8545 MAIN STREET, CLARENCE, NY, United States, 14031

Chief Executive Officer

Name Role Address
TUNNEY MURCHIE Chief Executive Officer 8545 MAIN STREET, CLARENCE, NY, United States, 14031

Links between entities

Type:
Headquarter of
Company Number:
F08000001359
State:
FLORIDA

Unique Entity ID

CAGE Code:
75EZ6
UEI Expiration Date:
2020-06-05

Business Information

Division Name:
LPC LOGISTICS
Activation Date:
2019-06-06
Initial Registration Date:
2014-06-18

Commercial and government entity program

CAGE number:
75EZ6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-28
CAGE Expiration:
2024-06-27

Contact Information

POC:
MICHAEL A MALY

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 8545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-06-29 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2025-03-13 Address 8545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2015-07-02 2025-03-13 Address 8545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2012-08-24 2020-12-01 Address 8545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313004698 2025-03-13 BIENNIAL STATEMENT 2025-03-13
201201060165 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181204006844 2018-12-04 BIENNIAL STATEMENT 2018-12-01
180327006263 2018-03-27 BIENNIAL STATEMENT 2016-12-01
150702007114 2015-07-02 BIENNIAL STATEMENT 2014-12-01

Certified Organic Operations

Certified operations can sell, label, or represent agricultural products as organic, unless exempt from certification.

NOP ID:
6430000248
Certifier:
Pro-Cert Organic Systems Ltd.
Operation Status:
Surrendered
Status Effective Date:
2015-04-15

Product Details

Scope:
HANDLING
Product (Item) Information:
Flours
Status:
Surrendered
Scope:
HANDLING
Product (Item) Information:
Cereals
Status:
Surrendered
Scope:
HANDLING
Product (Item) Information:
Feed
Status:
Surrendered
NOP ID:
Certifier:
Pro-Cert Organic Systems, Ltd.
Operation Status:
Certified
Status Effective Date:
2008-07-14

Product Details

Scope:
HANDLING
Product (Item) Information:
see Pro-Cert product addendum for detailed product listing
Status:
Certified
Scope:
HANDLING
Product (Item) Information:
Legumes
Status:
Certified
Scope:
HANDLING
Product (Item) Information:
Oils
Status:
Certified

Paycheck Protection Program

Jobs Reported:
77
Initial Approval Amount:
$642,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$642,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$645,819.45
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $642,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State