Search icon

UTILITEK SYSTEMS, INC.

Company Details

Name: UTILITEK SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1986 (39 years ago)
Entity Number: 1124490
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 29 INDUSTRIAL PARK DR, PO BOX 1905, BINGHAMTON, NY, United States, 13904
Principal Address: 5112 Bobwhite Lane, Tully, NY, United States, 13159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN DAVID DOS Process Agent 29 INDUSTRIAL PARK DR, PO BOX 1905, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
GLENN D. BALL Chief Executive Officer 5112 BOBWHILTE LANE, TULLY, NY, United States, 13159

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Q5DMQNPXHUQ4
CAGE Code:
976Y8
UEI Expiration Date:
2024-11-02

Business Information

Activation Date:
2023-11-21
Initial Registration Date:
2021-11-03

History

Start date End date Type Value
2010-11-03 2020-11-02 Address 29 INDUSTRIAL PARK DR, PO BOX 1905, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2006-11-06 2010-11-03 Address 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process)
2000-11-15 2006-11-06 Address 148 VESTAL PKWY EAST, VESTAL, NY, 13850, 1611, USA (Type of address: Principal Executive Office)
2000-11-15 2006-11-06 Address 148 VESTAL PKWY EAST, VESTAL, NY, 13850, 1611, USA (Type of address: Chief Executive Officer)
2000-11-15 2006-11-06 Address 700 SECURITY MUTUAL BLDG, 80 EXCHANGE ST, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221101001476 2022-11-01 BIENNIAL STATEMENT 2022-11-01
201102061038 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006363 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006205 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141107006548 2014-11-07 BIENNIAL STATEMENT 2014-11-01

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:
128250.00
Total Face Value Of Loan:
128250.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128250
Current Approval Amount:
128250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129904.95

Date of last update: 16 Mar 2025

Sources: New York Secretary of State