Search icon

MARKTEC PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MARKTEC PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1985 (40 years ago)
Entity Number: 1011833
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 8785 AGPARK DRIVE N, BATAVIA, NY, United States, 14020
Principal Address: 653 ELLICOTT STREET, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM E. COX Chief Executive Officer 653 ELLICOTT STREET, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8785 AGPARK DRIVE N, BATAVIA, NY, United States, 14020

Unique Entity ID

CAGE Code:
3ZDT2
UEI Expiration Date:
2015-01-15

Business Information

Activation Date:
2014-01-15
Initial Registration Date:
2004-08-10

Commercial and government entity program

CAGE number:
3ZDT2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
DAWN LILES
Corporate URL:
http://www.marktecprods.com

History

Start date End date Type Value
2007-08-02 2014-11-07 Address 653 ELLICOTT STREET, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1994-03-23 2007-08-02 Address 700 ELLICOTT STREET, BATAVIA, NY, 14020, 3744, USA (Type of address: Chief Executive Officer)
1994-03-23 2007-08-02 Address 700 ELLICOTT STREET, BATAVIA, NY, 14020, 3744, USA (Type of address: Principal Executive Office)
1994-03-23 2007-08-02 Address 700 ELLICOTT STREET, BATAVIA, NY, 14020, 3744, USA (Type of address: Service of Process)
1985-07-15 1994-03-23 Address 1 CHURCH ST., LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141107000479 2014-11-07 CERTIFICATE OF CHANGE 2014-11-07
110816002632 2011-08-16 BIENNIAL STATEMENT 2011-07-01
090715002230 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070802002827 2007-08-02 BIENNIAL STATEMENT 2007-07-01
050829002129 2005-08-29 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
60055.00
Total Face Value Of Loan:
60055.00
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:
54555.00
Total Face Value Of Loan:
54555.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-12-07
Type:
Complaint
Address:
8785 AG-PARK DRIVE NORTH, BATAVIA, NY, 14020
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$60,055
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,055
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$60,522.28
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $60,050
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$54,555
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,966.03
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $40,916
Utilities: $2,468
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $11171
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State