Search icon

PROVISIONS MODULAR HARDWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PROVISIONS MODULAR HARDWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1993 (32 years ago)
Entity Number: 1706753
ZIP code: 14845
County: Steuben
Place of Formation: New York
Principal Address: 344 DANIEL ZENKER DR, HORSEHEADS, NY, United States, 14845
Address: 344 DANIEL ZENKER DR., HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MARTUSCELLO Chief Executive Officer 344 DANIEL ZENKER DR, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 DANIEL ZENKER DR., HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2001-03-22 2003-04-11 Address 344 DANIEL ZENKER DR, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1999-03-16 2001-03-22 Address 344 DANIEL ZENKER DR., HORSEHEADS, NY, 14845, USA (Type of address: Principal Executive Office)
1999-03-16 2001-03-22 Address 344 DANIEL ZENKER DR., HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
1997-03-28 1999-03-16 Address C/O MR TIMOTHY J CURRIE, 802 COUNTY ROUTE 64, ELMIRA, NY, 14903, USA (Type of address: Service of Process)
1997-03-28 1999-03-16 Address 802 COUNTY ROUTE 64, ELMIRA, NY, 14903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130320002105 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110406002752 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090305002912 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070320002567 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050415002451 2005-04-15 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
120241.00
Total Face Value Of Loan:
120241.00
Date:
2020-04-29
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:
120241.00
Total Face Value Of Loan:
120241.00

Trademarks Section

Serial Number:
74609888
Mark:
COMLINK
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1994-12-12
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
COMLINK

Goods And Services

For:
telecommunication equipment used to connect, terminate and house premise wiring, namely modular jacks, keystone jacks, wall plates, surface boxes, patch panels, patch cords, modular furniture, and patch panel brakets
First Use:
1984-10-01
International Classes:
009 - Primary Class
Class Status:
Abandoned

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120241
Current Approval Amount:
120241
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
121577.01
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
120241
Current Approval Amount:
120241
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
121052.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State