Search icon

COMTEC OF W.N.Y., INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
161367912
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
70
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
367876.00
Total Face Value Of Loan:
367876.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-10
Type:
Planned
Address:
UNION ROAD AND MCKESSON PARKWAY, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$367,876
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$367,876
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$369,901.84
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $367,876

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-04-10
Operation Classification:
Private(Property)
power Units:
12
Drivers:
12
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State