Search icon

NORTHEAST METROLOGY, CORP.

Company Details

Name: NORTHEAST METROLOGY, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1987 (38 years ago)
Entity Number: 1220941
ZIP code: 14043
County: Monroe
Place of Formation: New York
Address: C/O BASILE KORBUT, 4490 Broadway, Depew, NY, United States, 14043
Principal Address: 4490 Broadway, Depew, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BASILE KORBUT Chief Executive Officer 4490 BROADWAY, DEPEW, NY, United States, 14043

DOS Process Agent

Name Role Address
NORTHEAST METROLOGY, CORP. DOS Process Agent C/O BASILE KORBUT, 4490 Broadway, Depew, NY, United States, 14043

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:
W4UXKMM11UH3
CAGE Code:
0YUT9
UEI Expiration Date:
2025-11-22

Business Information

Doing Business As:
NORTHEAST METROLOGY CORP
Division Name:
NORTHEAST METROLOGY CORP.
Activation Date:
2024-11-26
Initial Registration Date:
2023-12-05

History

Start date End date Type Value
1994-04-26 2015-03-06 Address 30 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Principal Executive Office)
1994-04-26 2015-03-06 Address 30 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Chief Executive Officer)
1994-04-26 2015-03-06 Address 30 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Service of Process)
1993-01-07 1994-04-26 Address 478 THURSTON ROAD, ROCHESTER, NY, 14619, 1719, USA (Type of address: Chief Executive Officer)
1993-01-07 1994-04-26 Address 478 THURSTON ROAD, ROCHESTER, NY, 14619, 1719, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201001101 2022-02-01 BIENNIAL STATEMENT 2022-02-01
150306002029 2015-03-06 BIENNIAL STATEMENT 2013-11-01
940426002234 1994-04-26 BIENNIAL STATEMENT 1993-11-01
930107003094 1993-01-07 BIENNIAL STATEMENT 1992-11-01
C045673-3 1989-08-17 CERTIFICATE OF AMENDMENT 1989-08-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
163780.00
Total Face Value Of Loan:
163780.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163780
Current Approval Amount:
163780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165496.3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State