Search icon

NIAGARA ABRASIVES, CO., INC.

Company Details

Name: NIAGARA ABRASIVES, CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 1984 (41 years ago)
Entity Number: 940900
ZIP code: 14304
County: Erie
Place of Formation: New York
Principal Address: 2221 NIAGARA FALLS BOULEVARD, GATE 6, BELL AEROSPACE COMPLEX, NIAGARA FALLS, NY, United States, 14304
Address: PO BOX 284 LPO, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOUISE P MILES Chief Executive Officer PO BOX 284 LPO, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 284 LPO, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
1993-05-06 2002-08-23 Address P.O. BOX 284 LPO, NIAGARA FALLS, NY, 14304, 0284, USA (Type of address: Chief Executive Officer)
1993-05-06 2000-09-08 Address P.O. BOX 284 LPO, NIAGARA FALLS, NY, 14304, 0284, USA (Type of address: Service of Process)
1984-09-04 1993-05-06 Address & FRIZZELL, PC, 1920 LIBERTY BLDG., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020823002133 2002-08-23 BIENNIAL STATEMENT 2002-09-01
000908002875 2000-09-08 BIENNIAL STATEMENT 2000-09-01
980909002022 1998-09-09 BIENNIAL STATEMENT 1998-09-01
960911002724 1996-09-11 BIENNIAL STATEMENT 1996-09-01
950519002378 1995-05-19 BIENNIAL STATEMENT 1993-09-01
930506002606 1993-05-06 BIENNIAL STATEMENT 1992-09-01
B138185-3 1984-09-04 CERTIFICATE OF INCORPORATION 1984-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1420927305 2020-04-28 0296 PPP 2221 Niagara Falls Boulevard, Niagara Falls, NY, 14304
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-0001
Project Congressional District NY-26
Number of Employees 4
NAICS code 325212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30998.3
Forgiveness Paid Date 2020-12-23
9522118302 2021-01-30 0296 PPS 2221 Niagara Falls Blvd, Niagara Falls, NY, 14304-5709
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30887
Loan Approval Amount (current) 30887
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-5709
Project Congressional District NY-26
Number of Employees 3
NAICS code 327910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31095.17
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State