Search icon

YANKEE TRONICS, INC.

Company Details

Name: YANKEE TRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1989 (36 years ago)
Entity Number: 1357670
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: PO BOX 503, MANLIUS, NY, United States, 13104
Principal Address: 8195 CAZENOVIA ROAD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH T DEPETER, III Chief Executive Officer 8195 CAZENOVIA RD, PO BOX 503, MANLIUS, NY, United States, 13104

DOS Process Agent

Name Role Address
YANKEE TRONICS, INC. DOS Process Agent PO BOX 503, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2009-06-02 2011-06-13 Address 8195 CAZENOVIA RD, PO BOX 503, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2007-06-19 2021-06-01 Address PO BOX 503, MANLIUS, NY, 13104, 0503, USA (Type of address: Service of Process)
2007-06-19 2009-06-02 Address 8195 CAZEBIVUA ROAD, PO BOX 503, MANLIUS, NY, 13104, 0503, USA (Type of address: Chief Executive Officer)
2003-05-15 2007-06-19 Address 116 FAYETTE ST / PO BOX 503, MANLIUS, NY, 13104, 0503, USA (Type of address: Chief Executive Officer)
2001-06-11 2007-06-19 Address PO BOX 503, MANLIUS, NY, 13104, 0503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060359 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190611060385 2019-06-11 BIENNIAL STATEMENT 2019-06-01
170601007213 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602007395 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130610006546 2013-06-10 BIENNIAL STATEMENT 2013-06-01

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:
72300.00
Total Face Value Of Loan:
72300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72300
Current Approval Amount:
72300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73021.02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State