Search icon

COMTEC OF W.N.Y., INC.

Company Details

Name: COMTEC OF W.N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1989 (36 years ago)
Entity Number: 1362926
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6310 S. TRANSIT ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 6310 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COMTEC OF W.N.Y., INC. DOS Process Agent 6310 S. TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
GREGORY W. SOEMANN Chief Executive Officer 6310 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2020-12-28 2021-06-01 Address 6310 S. TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-04-29 2020-12-28 Address 6310 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1989-06-21 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-06-21 1993-04-29 Address 230 WEST AVENUE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601060079 2021-06-01 BIENNIAL STATEMENT 2021-06-01
201228060005 2020-12-28 BIENNIAL STATEMENT 2019-06-01
130613006213 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110623002716 2011-06-23 BIENNIAL STATEMENT 2011-06-01
090611002208 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070611002438 2007-06-11 BIENNIAL STATEMENT 2007-06-01
050727002969 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030605002027 2003-06-05 BIENNIAL STATEMENT 2003-06-01
010605003054 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990622002245 1999-06-22 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3603887101 2020-04-11 0296 PPP 6310 S Transit Rd., LOCKPORT, NY, 14094-6336
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367876
Loan Approval Amount (current) 367876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-6336
Project Congressional District NY-26
Number of Employees 48
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 369901.84
Forgiveness Paid Date 2020-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State