Search icon

NATEK NATIONAL TECHNOLOGY CORPORATION

Company Details

Name: NATEK NATIONAL TECHNOLOGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 1990 (35 years ago)
Entity Number: 1425232
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 27 SUMMERFIELD LN, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATEK CORP DOS Process Agent 27 SUMMERFIELD LN, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
MARK DILLON Chief Executive Officer 27 SUMMERFIELD LN, SARATOGA, NY, United States, 12866

History

Start date End date Type Value
2002-03-28 2014-04-18 Address 27 SUMMERFIELD LN, SARATOGA, NY, 12866, USA (Type of address: Chief Executive Officer)
1998-02-17 2002-03-28 Address 27 SUMMERFIELD LN, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-03-09 1998-02-17 Address 9 MAPLE AVENUE, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1993-03-09 1998-02-17 Address 9 MAPLE AVENUE, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Principal Executive Office)
1990-02-23 1998-02-17 Address 41 CASTLEBERRY DR, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140418002116 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120406002280 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100311002559 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080222002346 2008-02-22 BIENNIAL STATEMENT 2008-02-01
040206002510 2004-02-06 BIENNIAL STATEMENT 2004-02-01
020328003059 2002-03-28 BIENNIAL STATEMENT 2002-02-01
000303002788 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980217002182 1998-02-17 BIENNIAL STATEMENT 1998-02-01
960221002257 1996-02-21 BIENNIAL STATEMENT 1996-02-01
930309002000 1993-03-09 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9343227004 2020-04-09 0248 PPP 27 SUMMERFIELD LN, SARATOGA SPRINGS, NY, 12866-5476
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-5476
Project Congressional District NY-20
Number of Employees 3
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40206.67
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State