Search icon

NIAGARA NATIONAL INC.

Headquarter

Company Details

Name: NIAGARA NATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1951 (73 years ago)
Entity Number: 83017
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: C/o Niagara National, Inc., 5001 Genesee Street, Buffalo, NY, United States, 14225
Principal Address: 5001 GENESEE STREET, BUFFALO, NY, United States, 14225

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

Chief Executive Officer

Name Role Address
JAMES M. KURYAK Chief Executive Officer 5001 GENESEE STREET, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
JAMES KURYAK DOS Process Agent C/o Niagara National, Inc., 5001 Genesee Street, Buffalo, NY, United States, 14225

Links between entities

Type:
Headquarter of
Company Number:
CORP_69945023
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
160763917
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 5001 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2022-01-27 2023-12-07 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.5
2019-12-02 2023-12-07 Address 5001 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2012-02-24 2019-12-02 Address 5001 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2010-02-02 2012-02-24 Address 5001 GENESEE STREET, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207002047 2023-12-07 BIENNIAL STATEMENT 2023-12-01
211222000007 2021-12-22 BIENNIAL STATEMENT 2021-12-22
191202060541 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006040 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151230000707 2015-12-30 CERTIFICATE OF AMENDMENT 2015-12-30

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
295747.00
Total Face Value Of Loan:
295747.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
296572.00
Total Face Value Of Loan:
296572.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296572
Current Approval Amount:
296572
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
298895.82
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
295747
Current Approval Amount:
295747
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
296962.4

Date of last update: 19 Mar 2025

Sources: New York Secretary of State