Search icon

NLTC INDUSTRIES, INC.

Company Details

Name: NLTC INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1984 (41 years ago)
Entity Number: 945103
ZIP code: 14120
County: Niagara
Place of Formation: New York
Principal Address: 908 NIAGARA FALLS BLVD., NORTH TONAWANDA, NY, United States, 14120
Address: C/O TIMOTHY MCGRAW, PO BOX 1480, NORTH TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY MCGRAW Chief Executive Officer PO BOX 1480, NORTH TONAWANDA, NY, United States, 14120

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TIMOTHY MCGRAW, PO BOX 1480, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
2024-09-06 2024-09-06 Address PO BOX 1480, NORTH TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address PO BOX 1480, NORTH TONAWANDA, NY, 14120, 9480, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-09-06 Address PO BOX 1480, NORTH TONAWANDA, NY, 14120, 9480, USA (Type of address: Chief Executive Officer)
2016-11-17 2024-09-06 Address C/O TIMOTHY MCGRAW, PO BOX 1480, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1995-07-11 2020-04-01 Address PO BOX 1480, NORTH TONAWANDA, NY, 14120, 9480, USA (Type of address: Chief Executive Officer)
1995-07-11 2016-11-17 Address PO BOX 1480, NORTH TONAWANDA, NY, 14120, 9480, USA (Type of address: Service of Process)
1984-09-21 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-09-21 1995-07-11 Address 3400 MAINE MIDLAND, CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906001919 2024-09-06 BIENNIAL STATEMENT 2024-09-06
221121003382 2022-11-21 BIENNIAL STATEMENT 2022-09-01
200401060004 2020-04-01 BIENNIAL STATEMENT 2018-09-01
161117000229 2016-11-17 CERTIFICATE OF CHANGE 2016-11-17
980915002094 1998-09-15 BIENNIAL STATEMENT 1998-09-01
960912002540 1996-09-12 BIENNIAL STATEMENT 1996-09-01
950711002365 1995-07-11 BIENNIAL STATEMENT 1993-09-01
B144210-3 1984-09-21 CERTIFICATE OF INCORPORATION 1984-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4489167108 2020-04-13 0296 PPP 908 Niagara Falls Blvd, NORTH TONAWANDA, NY, 14120-2000
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) 9277
Loan Approval Amount (current) 9277
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 NORTH TONAWANDA, NIAGARA, NY, 14120-2000
Project Congressional District NY-26
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9336.98
Forgiveness Paid Date 2020-12-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State