Search icon

KORFF ELECTRIC, INCORPORATED

Company Details

Name: KORFF ELECTRIC, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1963 (62 years ago)
Date of dissolution: 16 Oct 2023
Entity Number: 155816
ZIP code: 14031
County: Niagara
Place of Formation: New York
Address: 10550 Keller Road, Clarence, NY, United States, 14031

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10550 Keller Road, Clarence, NY, United States, 14031

Chief Executive Officer

Name Role Address
RICHARD A. DIVITA Chief Executive Officer 10550 KELLER ROAD, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 10550 KELLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 24 ANDERSON RD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 24 ANDERSON ROAD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-10-16 Address 10550 Keller Road, Clarence, NY, 14031, USA (Type of address: Service of Process)
2023-04-03 2023-10-16 Address 10550 KELLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 10550 KELLER ROAD, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-10-16 Address 24 ANDERSON RD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-10-16 Address 24 ANDERSON ROAD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2023-04-03 2023-04-03 Address 24 ANDERSON ROAD, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231016000736 2023-10-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-11
230403002379 2023-04-03 BIENNIAL STATEMENT 2023-04-01
221130002763 2022-11-30 BIENNIAL STATEMENT 2021-04-01
130423002009 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110428002177 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090326002949 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070523003058 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050620002849 2005-06-20 BIENNIAL STATEMENT 2005-04-01
030407003080 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010517002465 2001-05-17 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3554937705 2020-05-01 0296 PPP 60 Market St, Lockport, NY, 14094
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39100
Loan Approval Amount (current) 39100
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 Y
LMI Y
Business Age Description Unanswered
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 5
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39411.73
Forgiveness Paid Date 2021-02-23
2700188510 2021-02-22 0296 PPS 60 Market St, Lockport, NY, 14094-2926
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39197
Loan Approval Amount (current) 39197
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-2926
Project Congressional District NY-24
Number of Employees 5
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39572.86
Forgiveness Paid Date 2022-02-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State