Search icon

INDOTRONIX INTERNATIONAL CORPORATION

Company Details

Name: INDOTRONIX INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 1990 (35 years ago)
Entity Number: 1474037
ZIP code: 14606
County: Monroe
Place of Formation: Delaware
Address: 687 Lee Road Suite 250, Rochester, NY, United States, 14606
Principal Address: 687 LEE RD, SUITE 250, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
INDOTRONIX INTERNATIONAL CORPORATION DOS Process Agent 687 Lee Road Suite 250, Rochester, NY, United States, 14606

Agent

Name Role Address
SAMEER PENAKALAPATI Agent 687 LEE RD, SUITE 250, ROCHESTER, NY, 14606

Chief Executive Officer

Name Role Address
SAMEER PENAKALAPATI Chief Executive Officer 687 LEE ROAD, SUITE 250, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2023-10-19 2023-10-19 Address 687 LEE ROAD, SUITE 250, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-10-19 Address 687 LEE RD, SUITE 250, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2018-07-20 2020-09-01 Address 687 LEE RD, SUITE 250, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
2018-07-20 2023-10-19 Address 687 LEE RD, SUITE 250, ROCHESTER, NY, 14606, USA (Type of address: Registered Agent)
2018-07-17 2023-10-19 Address 687 LEE ROAD, SUITE 250, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2018-03-05 2018-07-17 Address 687 LEE RD, SUITE 250, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2016-10-03 2018-03-05 Address 331 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2014-09-09 2018-03-05 Address 331 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2012-09-06 2014-09-09 Address 331 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office)
2010-05-27 2018-07-20 Address 331 MAIN STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231019003928 2023-10-19 BIENNIAL STATEMENT 2022-09-01
200901061617 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007286 2018-09-04 BIENNIAL STATEMENT 2018-09-01
180720000127 2018-07-20 CERTIFICATE OF CHANGE 2018-07-20
180717002009 2018-07-17 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
180305002001 2018-03-05 AMENDMENT TO BIENNIAL STATEMENT 2016-09-01
161003006922 2016-10-03 BIENNIAL STATEMENT 2016-09-01
140909006295 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120906006260 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100913002795 2010-09-13 BIENNIAL STATEMENT 2010-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5243607201 2020-04-27 0219 PPP 687 Lee Road, Suite 250, ROCHESTER, NY, 14606
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6971400
Loan Approval Amount (current) 6971400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14606-0001
Project Congressional District NY-25
Number of Employees 500
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7047698.1
Forgiveness Paid Date 2021-06-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State