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 ROAD, BUFFALO, NY, 14225, 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)
2023-04-03 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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
39197.00
Total Face Value Of Loan:
39197.00
Date:
2020-05-03
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:
39100.00
Total Face Value Of Loan:
39100.00
Date:
2020-04-28
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:
39100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39100
Current Approval Amount:
39100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39411.73
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39197
Current Approval Amount:
39197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39572.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State