Search icon

LOWVILLE SPORT & FARM EQUIPMENT, INC.

Company Details

Name: LOWVILLE SPORT & FARM EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1985 (40 years ago)
Entity Number: 965810
ZIP code: 13367
County: Lewis
Place of Formation: New York
Address: 6371 E MARTINSBURG RD, LOWVILLE, NY, United States, 13367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TERRENCE J THISSE Chief Executive Officer 6371 E MARTINSBURG RD, LOWVILLE, NY, United States, 13367

DOS Process Agent

Name Role Address
LOWVILLE SPORT & FARM EQUIPMENT, INC. DOS Process Agent 6371 E MARTINSBURG RD, LOWVILLE, NY, United States, 13367

History

Start date End date Type Value
2003-01-09 2021-01-28 Address 6371 E MARTINSBURG RD, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)
2001-01-17 2003-01-09 Address RD 2 / BOX 356-A, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
2001-01-17 2003-01-09 Address RD 2 / BOX 356-A, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)
2001-01-17 2003-01-09 Address RD 2 / BOX 356-A, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office)
1993-02-08 2001-01-17 Address RD 3 BOX 356-A, LOWVILLE, NY, 13367, USA (Type of address: Chief Executive Officer)
1993-02-08 2001-01-17 Address RD 3 BOX 356-A, LOWVILLE, NY, 13367, USA (Type of address: Principal Executive Office)
1993-02-08 2001-01-17 Address RD 3 BOX 356-A, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)
1985-01-10 1993-02-08 Address R.D.#3, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210128060455 2021-01-28 BIENNIAL STATEMENT 2021-01-01
130117006110 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110317002544 2011-03-17 BIENNIAL STATEMENT 2011-01-01
081223003327 2008-12-23 BIENNIAL STATEMENT 2009-01-01
070119002059 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050209002361 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030109002167 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010117002566 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990119002898 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970320002236 1997-03-20 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5457307102 2020-04-13 0248 PPP 6371 E. Martinsburg Rd., LOWVILLE, NY, 13367-4808
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98780
Loan Approval Amount (current) 98780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOWVILLE, LEWIS, NY, 13367-4808
Project Congressional District NY-21
Number of Employees 13
NAICS code 441228
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99924.77
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State