Search icon

FILTREC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FILTREC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1986 (39 years ago)
Entity Number: 1120859
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 5440 LOCKWOOD RD, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRYAN HOWLAND Chief Executive Officer 5440 LOCKWOOD RD, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
BRYAN HOWLAND DOS Process Agent 5440 LOCKWOOD RD, AUBURN, NY, United States, 13021

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-253-4458
Contact Person:
BRYAN HOWLAND
User ID:
P0690473
Trade Name:
FILTREC CORP

Unique Entity ID

Unique Entity ID:
GLCYK1TW4TM1
CAGE Code:
0RUG3
UEI Expiration Date:
2025-10-22

Business Information

Doing Business As:
FILTREC CORP
Activation Date:
2024-10-24
Initial Registration Date:
2005-09-29

Commercial and government entity program

CAGE number:
0RUG3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2029-10-24
SAM Expiration:
2025-10-22

Contact Information

POC:
BRYAN HOWLAND
Corporate URL:
http://www.filtreccorp.com

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 5440 LOCKWOOD RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2020-10-09 2024-10-09 Address 5440 LOCKWOOD RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2018-10-09 2024-10-09 Address 5440 LOCKWOOD RD., AUBURN, NY, 13021, USA (Type of address: Service of Process)
2014-10-01 2020-10-09 Address 5440 LOCKWOOD RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2000-09-20 2018-10-09 Address 5440 LOCKWOOD RD, AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009002878 2024-10-09 BIENNIAL STATEMENT 2024-10-09
230116000615 2023-01-16 BIENNIAL STATEMENT 2022-10-01
201009060275 2020-10-09 BIENNIAL STATEMENT 2020-10-01
181009006083 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161003006397 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S221A6008
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
450000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-06-01
Description:
MBPA FOR GENERAL AUTO REPAIR
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J023: MAINT/REPAIR/REBUILD OF EQUIPMENT- GROUND EFFECT VEHICLES, MOTOR VEHICLES, TRAILERS, AND CYCLES
Procurement Instrument Identifier:
W25G1V17P0351
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29975.00
Base And Exercised Options Value:
29975.00
Base And All Options Value:
29975.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-01-31
Description:
ROTARY LIFT
Naics Code:
333924: INDUSTRIAL TRUCK, TRACTOR, TRAILER, AND STACKER MACHINERY MANUFACTURING
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
W25G1V16P1436
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-150.00
Base And Exercised Options Value:
-150.00
Base And All Options Value:
-150.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-07-28
Description:
IGF::OT::IGF LIFT REPAIR BLDG 14
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
295418.00
Total Face Value Of Loan:
295418.00
Date:
2020-04-13
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:
295400.00
Total Face Value Of Loan:
295400.00

Trademarks Section

Serial Number:
75172196
Mark:
FILTREC AUTOMIX SYSTEM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-09-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
FILTREC AUTOMIX SYSTEM

Goods And Services

For:
automotive liquid dispensing device, namely, for metering and mixing water and concentrated automotive liquid in desired proportions and dispensing the mixture to an automobile
First Use:
1990-06-30
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-02-02
Type:
Prog Related
Address:
6200 ONTARIO CENTER RD, ONTARIO CENTER, NY, 14520
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$295,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$295,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$297,196.68
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $295,400
Jobs Reported:
20
Initial Approval Amount:
$295,418
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$295,418
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$297,093.38
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $295,416
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(315) 253-4458
Add Date:
2002-11-19
Operation Classification:
Private(Property)
power Units:
11
Drivers:
6
Inspections:
21
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State