Search icon

NORTH PARK INNOVATIONS GROUP, INC.

Print

Details

Entity Number 1982575

Status Active

NameNORTH PARK INNOVATIONS GROUP, INC.

CountyCattaraugus

Date of registration 18 Dec 1995 (29 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address P.O. BOX 900, 6442 ROUTE 242 EAST, ELLICOTTVILLE, NY, United States, 14731

Address ZIP code 14731

Principal Address 6442 ROUTE 242 EAST, ELLICOTTVILLE, NY, United States, 14731

Principal Address ZIP code 14731

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

NORTH PARK INNOVATIONS GROUP, INC. 401(K) SAVINGS PLAN

2017

161475519

2018-09-14

NORTH PARK INNOVATIONS GROUP, INC.

49

View Page

Three-digit plan number (PN)001
Effective date of plan1987-03-01
Business code332210
Sponsor’s telephone number7166992031
Plan sponsor’s mailing addressP.O. BOX 900, ELLICOTTVILLE, NY, 14731
Plan sponsor’s address6442 ROUTE 242 EAST, ELLICOTTVILLE, NY, 14731

Number of participants as of the end of the plan year

Active participants12
Retired or separated participants receiving benefits2
Other retired or separated participants entitled to future benefits27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits1
Number of participants with account balances as of the end of the plan year41
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested0

Signature of

RolePlan administrator
Date2018-09-14
Name of individual signingLORI NORTHRUP
Valid signatureFiled with authorized/valid electronic signature

DOS Process Agent

Name Role Address

C/O THE CORPORATION

DOS Process Agent

P.O. BOX 900, 6442 ROUTE 242 EAST, ELLICOTTVILLE, NY, United States, 14731

Chief Executive Officer

Name Role Address

LORI NORTHRUP

Chief Executive Officer

6442 ROUTE 242 EAST, ELLICOTTVILLE, NY, United States, 14731

History

Start date End date Type Value

2023-12-04

2023-12-04

Address

6442 ROUTE 242 EAST, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)

2023-12-04

2023-12-04

Address

PO BOX 900, 6442 ROUTE 242 EAST, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)

2018-08-27

2023-12-04

Address

P.O. BOX 900, 6442 ROUTE 242 EAST, ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)

2016-07-18

2023-12-04

Address

PO BOX 900, 6442 ROUTE 242 EAST, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)

2014-04-16

2016-07-18

Address

30333 EMERALD VALLEY PARKWAY, GLENWILLOW, OH, 44139, USA (Type of address: Principal Executive Office)

1998-02-27

2018-08-27

Address

ATTN: LORI NORTHRUP, 46 E. WASHINGTON ST., ELLICOTTVILLE, NY, 14731, USA (Type of address: Service of Process)

1997-12-19

2016-07-18

Address

46 E WASHINGTON ST, ELLICOTTVILLE, NY, 14731, USA (Type of address: Chief Executive Officer)

1997-12-19

2014-04-16

Address

46 E WASHINGTON ST, ELLICOTTVILLE, NY, 14731, USA (Type of address: Principal Executive Office)

1995-12-18

1998-02-27

Address

ATTN: FRANK J. NOTARO, ESQS., 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

231204001081

2023-12-04

BIENNIAL STATEMENT

2023-12-01

211217002843

2021-12-17

BIENNIAL STATEMENT

2021-12-17

191202062230

2019-12-02

BIENNIAL STATEMENT

2019-12-01

180827000607

2018-08-27

CERTIFICATE OF CHANGE

2018-08-27

171201006682

2017-12-01

BIENNIAL STATEMENT

2017-12-01

160718002000

2016-07-18

AMENDMENT TO BIENNIAL STATEMENT

2015-12-01

160630006164

2016-06-30

BIENNIAL STATEMENT

2015-12-01

160420000388

2016-04-20

CERTIFICATE OF AMENDMENT

2016-04-20

140416002548

2014-04-16

BIENNIAL STATEMENT

2013-12-01

111101000253

2011-11-01

ERRONEOUS ENTRY

2011-11-01

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PURCHASE ORDER

CONT_AWD_15BFTD24P00000242_1540_-NONE-_-NONE-

AWARD

15BFTD24P00000242

Department of Justice

2024-08-02

2024-09-30

2024-09-30

View Page

Award Amounts

Obligated Amount15200.00
Current Award Amount15200.00
Potential Award Amount15200.00

Description

TitleCONTRACTOR TO PROVIDE TRAINING MACHINE FOR THE EDUCATION DEPARTMENT AT FCI, FORT DIX.
NAICS Code333998: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product and Service Codes3426: METAL FINISHING EQUIPMENT

Recipient Details

RecipientNORTH PARK INNOVATIONS GROUP, INC.
UEIWBDED9R3CXY4
Recipient AddressUNITED STATES, 6442 ROUTE 242 E, ELLICOTTVILLE, CATTARAUGUS, NEW YORK, 147319742

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts