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

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
7243.02
Total Face Value Of Loan:
7243.02

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7243.02
Current Approval Amount:
7243.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7332.55

Date of last update: 15 Mar 2025

Sources: New York Secretary of State