Search icon

A-OK MANAGEMENT CORP.

Company Details

Name: A-OK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1992 (33 years ago)
Entity Number: 1665625
ZIP code: 13219
County: Onondaga
Place of Formation: New York
Address: TOM HARRIS, 2203 WEST GENESEE ST, SYRACUSE, NY, United States, 13219
Principal Address: 2203 W GENESEE ST, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS HARRIS Chief Executive Officer 2203 WEST GENESEE ST, SYRACUSE, NY, United States, 13219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent TOM HARRIS, 2203 WEST GENESEE ST, SYRACUSE, NY, United States, 13219

History

Start date End date Type Value
2000-09-29 2008-11-12 Address 1903 WEST GENESEE ST., SYRACUSE, NY, 12204, USA (Type of address: Principal Executive Office)
2000-09-29 2010-09-09 Address C/O CARL F GUY, 850 FAY ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
1996-10-17 2000-09-29 Address 2205 WEST GENESEE ST, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
1996-10-17 2000-09-29 Address %CARL F GUY, 850 FAY ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)
1992-09-14 1996-10-17 Address 850 FAY ROAD, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120911002189 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100909003236 2010-09-09 BIENNIAL STATEMENT 2010-09-01
081112002986 2008-11-12 BIENNIAL STATEMENT 2008-09-01
041201002066 2004-12-01 BIENNIAL STATEMENT 2004-09-01
030124002265 2003-01-24 BIENNIAL STATEMENT 2002-09-01
000929002102 2000-09-29 BIENNIAL STATEMENT 2000-09-01
961017002688 1996-10-17 BIENNIAL STATEMENT 1996-09-01
930416000315 1993-04-16 CERTIFICATE OF AMENDMENT 1993-04-16
920914000385 1992-09-14 CERTIFICATE OF INCORPORATION 1992-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3823087404 2020-05-08 0248 PPP 2203 W GENESEE ST, SYRACUSE, NY, 13219-1617
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7243.02
Loan Approval Amount (current) 7243.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13219-1617
Project Congressional District NY-22
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7332.55
Forgiveness Paid Date 2021-08-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State