Search icon

LOW-DAR, INC.

Company Details

Name: LOW-DAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1951 (73 years ago)
Entity Number: 82994
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 34 CHENANGO STREET, BINGHAMTON, NY, United States, 13903
Principal Address: 7 Brookside Road, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES L. HUNT Chief Executive Officer 7 BROOKSIDE ROAD, BINGHAMTON, NY, United States, 13903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 CHENANGO STREET, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 206 CONKLIN AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 7 BROOKSIDE ROAD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1993-12-10 2024-07-15 Address 206 CONKLIN AVENUE, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-12-10 2024-07-15 Address 34-36 CHENANGO STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1951-12-20 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1951-12-20 1993-12-10 Address 34-36 CHENANGO ST., BINGHAMTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240715002718 2024-07-15 BIENNIAL STATEMENT 2024-07-15
140109002547 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120113002550 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091224002014 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071227002071 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060112002254 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031230002611 2003-12-30 BIENNIAL STATEMENT 2003-12-01
011210002329 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000119002455 2000-01-19 BIENNIAL STATEMENT 1999-12-01
971209002391 1997-12-09 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1535577307 2020-04-28 0248 PPP 34 CHENANGO ST, BINGHAMTON, NY, 13901
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) 3600
Loan Approval Amount (current) 3600
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BINGHAMTON, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3628.11
Forgiveness Paid Date 2021-02-11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State