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 (38 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q5DMQNPXHUQ4 2024-11-02 5112 BOBWHITE LN, TULLY, NY, 13159, 2461, USA 5112 BOBWHITE LANE, TULLY, NY, 13159, 2461, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-11-21
Initial Registration Date 2021-11-03
Entity Start Date 1986-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GLENN BALL
Address 5112 BOBWHITE LANE, TULLY, NY, 13159, 2461, USA
Government Business
Title PRIMARY POC
Name GLENN BALL
Address 5112 BOBWHITE LANE, TULLY, NY, 13159, 2461, USA
Past Performance Information not Available

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

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)
1995-05-15 2000-11-15 Address 148 VESTAL PARKWAY EAST, VESTA, NY, 13850, USA (Type of address: Chief Executive Officer)
1995-05-15 2000-11-15 Address 148 VESTAL PARKWAY EAST, VESTA, NY, 13850, USA (Type of address: Principal Executive Office)
1986-11-06 2000-11-15 Address 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, 13901, 3490, USA (Type of address: Service of Process)
1986-11-06 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
121105006316 2012-11-05 BIENNIAL STATEMENT 2012-11-01
101103003295 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081106002753 2008-11-06 BIENNIAL STATEMENT 2008-11-01
061106003032 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041210002160 2004-12-10 BIENNIAL STATEMENT 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035737202 2020-04-15 0248 PPP 148 Vestal Parkway East, Vestal, NY, 13850
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128250
Loan Approval Amount (current) 128250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vestal, BROOME, NY, 13850-1000
Project Congressional District NY-19
Number of Employees 6
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129904.95
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State