Search icon

NEAL'S RADIATOR SERVICE, INC.

Company Details

Name: NEAL'S RADIATOR SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1984 (41 years ago)
Entity Number: 930282
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 116 GRAND ISLAND BLVD, TONAWANDA, NY, United States, 14150
Principal Address: 51 Morgan Parkway, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEAL'S RADIATOR SERVICE, INC DOS Process Agent 116 GRAND ISLAND BLVD, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
DAVID DESTEFANO Chief Executive Officer 116 GRAND ISLAND BLVD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2002-08-13 2012-08-31 Address 107 DONSET DR, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office)
2000-07-20 2002-08-13 Address 1 CAMBRIDGE SQUARE APT#F, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1998-07-10 2000-07-20 Address 116 GRAND ISLAND BLVD., TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1998-07-10 2000-07-20 Address 116 GRAND ISLAND BLVD., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1998-07-10 2000-07-20 Address 6307 EVERWOOD CT. S., E. AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1993-02-18 1998-07-10 Address 116 GRAND ISLAND BLVD, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1993-02-18 1998-07-10 Address 116 GRAND ISLAND BLVD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1993-02-18 1998-07-10 Address 835 GENESEE STREET, BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
1984-07-16 1993-02-18 Address 835 GENESEE ST., BUFFALO, NY, 14204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111002270 2023-01-11 BIENNIAL STATEMENT 2022-07-01
120831006113 2012-08-31 BIENNIAL STATEMENT 2012-07-01
080717002875 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060616002641 2006-06-16 BIENNIAL STATEMENT 2006-07-01
041108002005 2004-11-08 BIENNIAL STATEMENT 2004-07-01
020813002069 2002-08-13 BIENNIAL STATEMENT 2002-07-01
000720002634 2000-07-20 BIENNIAL STATEMENT 2000-07-01
980710002412 1998-07-10 BIENNIAL STATEMENT 1998-07-01
000051003335 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930218003133 1993-02-18 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1423557209 2020-04-15 0296 PPP 116 Grand Island Blvd, Tonawanda, NY, 14150
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28432.78
Forgiveness Paid Date 2022-03-22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State