Search icon

Newburg Road Lumber Co., Inc.

Details

Name: Newburg Road Lumber Co., Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 07 Oct 1971 (54 years ago)
Entity Number: 000-007-646
Register Number: 000007646
Historical Names: Joe A. Fuller Lumber Company Inc.
Place of Formation: Winston County
Principal Address: ---HALEYVILLE, AL
Authorized Capital: $25,000
Paid Share Capital: $25,000

Activities LUMBER BUSINESS

Incorporator

Name Role
FULLER, JOE A Incorporator
FULLER, BERTHA Incorporator
RUTLEDGE, ELWOOD Incorporator

Events

Event Date Event Type Old Value New Value
1973-03-26 Name Change Joe A. Fuller Lumber Company Inc. Newburg Road Lumber Co., Inc.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302317755 0418300 1998-11-19 HIGHWAY 13, HALEYVILLE, AL, 35565
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-11-19
Case Closed 1998-11-19

Related Activity

Type Complaint
Activity Nr 201265345
Safety Yes
13191630 0418300 1974-05-07 P O BOX 548, Haleyville, AL, 35565
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-07
Emphasis N: TIP
Case Closed 1984-03-10
13191309 0418300 1974-03-26 P O BOX 548, Haleyville, AL, 35565
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-03-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100265 C12 III
Issuance Date 1974-04-05
Abatement Due Date 1974-04-26
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100265 E04 II
Issuance Date 1974-04-05
Abatement Due Date 1974-04-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 B01
Issuance Date 1974-04-05
Abatement Due Date 1974-04-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1974-04-05
Abatement Due Date 1974-04-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 E01
Issuance Date 1974-04-05
Abatement Due Date 1974-04-26
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1974-04-05
Abatement Due Date 1974-04-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100265 E03 I
Issuance Date 1974-04-05
Abatement Due Date 1974-04-26
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100265 C12 V
Issuance Date 1974-04-05
Abatement Due Date 1974-04-26
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5482437206 2020-04-27 0459 PPP 3401 NEWBURG RD, HALEYVILLE, AL, 35565-2292
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56660
Loan Approval Amount (current) 56660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 3228
Servicing Lender Name CB&S Bank
Servicing Lender Address 200 Jackson Ave South, RUSSELLVILLE, AL, 35653-2234
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HALEYVILLE, WINSTON, AL, 35565-2292
Project Congressional District AL-04
Number of Employees 11
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 3228
Originating Lender Name CB&S Bank
Originating Lender Address RUSSELLVILLE, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57044.03
Forgiveness Paid Date 2020-12-31

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State