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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
9277.00
Total Face Value Of Loan:
9277.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9277
Current Approval Amount:
9277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9336.98

Date of last update: 17 Mar 2025

Sources: New York Secretary of State