Search icon

NORTHLAND ASSOCIATES, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTHLAND ASSOCIATES, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1982 (43 years ago)
Entity Number: 795721
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Principal Address: 4701 BUCKLEY ROAD, LIVERPOOL, NY, United States, 13088
Address: 4701 Buckley Road, Liverpool, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NORTHLAND ASSOCIATES, INCORPORATED DOS Process Agent 4701 Buckley Road, Liverpool, NY, United States, 13088

Chief Executive Officer

Name Role Address
RONALD E BURLIN Chief Executive Officer 4701 BUCKLEY ROAD, LIVERPOOL, NY, United States, 13088

Links between entities

Type:
Headquarter of
Company Number:
0605449
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
QJHJNNS6BGE4
CAGE Code:
0CMR8
UEI Expiration Date:
2025-03-06

Business Information

Doing Business As:
NORTHLAND ASSOCIATES INC
Activation Date:
2024-03-08
Initial Registration Date:
2002-03-28

Commercial and government entity program

CAGE number:
0CMR8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2029-03-08
SAM Expiration:
2025-03-06

Contact Information

POC:
RON BURLIN
Corporate URL:
http://www.northlandassoc.com/

Form 5500 Series

Employer Identification Number (EIN):
161186414
Plan Year:
2024
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
81
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 4701 BUCKLEY ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 4701 BUCKLEY ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
2023-12-15 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2024-10-07 Shares Share type: PAR VALUE, Number of shares: 400, Par value: 1
2023-12-15 2024-10-07 Address 4701 BUCKLEY ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241007001448 2024-10-07 BIENNIAL STATEMENT 2024-10-07
231215001038 2023-12-15 BIENNIAL STATEMENT 2023-12-15
210115060544 2021-01-15 BIENNIAL STATEMENT 2020-09-01
140915006939 2014-09-15 BIENNIAL STATEMENT 2014-09-01
120920002532 2012-09-20 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9123605C0061
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
5984.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-07-08
Description:
WG016 MISC MECH/ELEC IMPROVEMENTS (R00014)
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y159: CONSTRUCT/OTHER INDUSTRIAL BLDGS
Procurement Instrument Identifier:
GS02P09DTP0020
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
120000.00
Base And Exercised Options Value:
120000.00
Base And All Options Value:
120000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2009-04-27
Description:
STIPEND FOR STAGE 2 DESIGN REVIEW SERVICES FOR THE CONSTRUCTION OF A NEW U.S. LAND PORT OF ENTRY LOCATED AT ALEXANDRIA BAY, NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
AD66: CONSTRUCTION (MANAGEMENT/SUPPORT)
Procurement Instrument Identifier:
GS02P05DTC3004N
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
1882.00
Base And Exercised Options Value:
1882.00
Base And All Options Value:
1882.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-29
Description:
PHASE 3 CONSTRUCTION FOR A NEW VEHICLE PROCESSING FACILITY AND ASSOCIATED SITE IMPROVEMENTS, US LAND PORT OF ENTRY, CHAMPLAIN, NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y111: CONSTRUCTION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1245610.00
Total Face Value Of Loan:
1245610.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1282000.00
Total Face Value Of Loan:
1282000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1282000.00
Total Face Value Of Loan:
1282000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-08-03
Type:
Complaint
Address:
1300 ELMWOOD AVENUE, BUFFALO, NY, 14222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-10
Type:
Planned
Address:
280 CENTRAL AVENUE ROCKEFELLER ARTS CENTER, FREDONIA, NY, 14063
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-08-01
Type:
Planned
Address:
STOWELL HALL 44 PIERREPONT AVENUE, POTSDAM, NY, 13676
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-06-06
Type:
Planned
Address:
23 RAMODA DRIVE ST. LAWRENCE UNIVERSITY, CANTON, NY, 13617
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-06-29
Type:
FollowUp
Address:
505 IRVING AVE, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$1,245,610
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,245,610
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,253,629.68
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,245,610
Jobs Reported:
69
Initial Approval Amount:
$1,282,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,282,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,290,113.48
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,219,000
Utilities: $7,000
Mortgage Interest: $0
Rent: $20,000
Refinance EIDL: $0
Healthcare: $36000
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 451-3655
Add Date:
2003-06-23
Operation Classification:
Exempt For Hire
power Units:
12
Drivers:
5
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1992-05-04
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
NORTHLAND ASSOCIATES, INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-01-23
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Role:
Plaintiff
Party Name:
NORTHLAND ASSOCIATES, INCORPORATED
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-06-14
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NORTHLAND ASSOCIATES, INCORPORATED
Party Role:
Plaintiff
Party Name:
UNITED STATES OF
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State