Search icon

LACKAWANNA PRODUCTS CORP.

Headquarter

Company Details

Name: LACKAWANNA PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1982 (42 years ago)
Entity Number: 741129
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 8545 MAIN STREET, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of LACKAWANNA PRODUCTS CORP., FLORIDA F08000001359 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
75EZ6 Obsolete Non-Manufacturer 2014-06-26 2024-06-28 2024-06-27 No data

Contact Information

POC MICHAEL A MALY
Phone +1 716-810-9182
Fax +1 716-810-9201
Address 8545 MAIN ST, CLARENCE, NY, 14031, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
2012-08-24 2015-07-02 Address 8545 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
1993-03-31 2012-08-24 Address 8880 SHERIDAN DRIVE, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
1982-12-24 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-12-24 1993-03-31 Address KIRSCHNER & GAGLIONE, 1500 LIBERTY BK BLDG, BUFFALO, NY, 14202, 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
130117002010 2013-01-17 BIENNIAL STATEMENT 2012-12-01
120824002111 2012-08-24 BIENNIAL STATEMENT 2010-12-01
930331000399 1993-03-31 CERTIFICATE OF CHANGE 1993-03-31
A933637-2 1982-12-24 CERTIFICATE OF INCORPORATION 1982-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2202157110 2020-04-10 0296 PPP 8545 Main Street, CLARENCE, NY, 14031
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) 642300
Loan Approval Amount (current) 642300
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 Y
LMI N
Business Age Description Unanswered
Project Address CLARENCE, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 77
NAICS code 424510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 645819.45
Forgiveness Paid Date 2020-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State