Search icon

ED YOUNG'S TOWNE HARDWARE, INC.

Company Details

Name: ED YOUNG'S TOWNE HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1954 (70 years ago)
Entity Number: 96149
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5641 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5641 MAIN ST., WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
MARION YOUNG FITZGERALD Chief Executive Officer 50 STAHL RD, GETZVILLE, NY, United States, 14068

Form 5500 Series

Employer Identification Number (EIN):
160784949
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2000-12-12 2006-12-05 Address 79 NORTH ELLICOTT ST., WILLIAMSVILLE, NY, 14221, 5536, USA (Type of address: Chief Executive Officer)
1997-01-08 2000-12-12 Address 5641 MAIN ST, WILLIAMSVILLE, NY, 14221, 5505, USA (Type of address: Service of Process)
1997-01-08 2000-12-12 Address 5641 MAIN ST, WILLIAMSVILLE, NY, 14221, 5505, USA (Type of address: Principal Executive Office)
1997-01-08 2000-12-12 Address 79 NORTH ELLICOTT ST, WILLIAMSVILLE, NY, 14221, 5536, USA (Type of address: Chief Executive Officer)
1992-12-30 1997-01-08 Address 5641 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141202006614 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121212006509 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101209003094 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081121003331 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061205002672 2006-12-05 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
336165.00
Total Face Value Of Loan:
336165.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
336165
Current Approval Amount:
336165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325375.65

Date of last update: 19 Mar 2025

Sources: New York Secretary of State