Search icon

NIAGARA LABEL COMPANY, INC.

Company Details

Name: NIAGARA LABEL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1985 (40 years ago)
Entity Number: 974204
ZIP code: 14001
County: Erie
Place of Formation: New York
Address: 12715 LEWIS ROAD, AKRON, NY, United States, 14001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12715 LEWIS ROAD, AKRON, NY, United States, 14001

Chief Executive Officer

Name Role Address
MICHAEL C WHITMARSH Chief Executive Officer 12715 LEWIS ROAD, AKRON, NY, United States, 14001

Form 5500 Series

Employer Identification Number (EIN):
161240509
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
51
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 12715 LEWIS ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2024-09-13 2024-09-13 Address 12715 LEWIS ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-03-05 Address 12715 LEWIS ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2024-09-13 2025-03-05 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 0.01
2024-09-13 2025-03-05 Address 12715 LEWIS ROAD, AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305001747 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240913002043 2024-09-13 BIENNIAL STATEMENT 2024-09-13
190610060273 2019-06-10 BIENNIAL STATEMENT 2019-02-01
180904008886 2018-09-04 BIENNIAL STATEMENT 2017-02-01
130208006188 2013-02-08 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
728120.00
Total Face Value Of Loan:
728120.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-10
Type:
Planned
Address:
12715 LEWIS ROAD, AKRON, NY, 14001
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
728120
Current Approval Amount:
728120
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
735241.61

Date of last update: 17 Mar 2025

Sources: New York Secretary of State