Search icon

NORTIC, INC.

Company Details

Name: NORTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1988 (37 years ago)
Date of dissolution: 07 Jun 2024
Entity Number: 1229679
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 131 COLLEGE STREET, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131 COLLEGE STREET, CLINTON, NY, United States, 13323

Chief Executive Officer

Name Role Address
COLEMAN BURKE HARDING Chief Executive Officer 131 COLLEGE STREET, CLINTON, NY, United States, 13323

History

Start date End date Type Value
2024-06-24 2024-06-24 Address 3817 HARDING RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2024-06-24 2024-06-24 Address 131 COLLEGE STREET, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-04 2024-06-24 Address 3817 HARDING RD, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 131 COLLEGE STREET, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240624002967 2024-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-07
240604003846 2024-06-04 BIENNIAL STATEMENT 2024-06-04
231101037052 2023-11-01 BIENNIAL STATEMENT 2022-01-01
140224002306 2014-02-24 BIENNIAL STATEMENT 2014-01-01
120613003305 2012-06-13 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
87000.00
Total Face Value Of Loan:
87000.00
Date:
2020-04-29
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:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87000
Current Approval Amount:
87000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87583.97
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85000
Current Approval Amount:
85000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85801.1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State