Search icon

THE ANALOG SHOP, INC.

Company Details

Name: THE ANALOG SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1994 (31 years ago)
Entity Number: 1786048
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: ROBERT LIETZ, PO BOX 28, VICTOR, NY, United States, 14564
Principal Address: 57 E MAIN ST, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT LIETZ, PO BOX 28, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
ROBERT W LIETZ Chief Executive Officer 57 E MAIN ST, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2001-12-28 2006-02-14 Address 57 E MAIN ST, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2001-12-28 2010-01-14 Address 57 E MAIN ST, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2000-05-01 2006-02-14 Address 57 E MAIN ST, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
1996-03-05 2001-12-28 Address 2 WEST MAIN ST, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1996-03-05 2000-05-01 Address 2 WEST MAIN ST, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120301002296 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100114002715 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080528002869 2008-05-28 BIENNIAL STATEMENT 2008-01-01
060214002375 2006-02-14 BIENNIAL STATEMENT 2006-01-01
031229002211 2003-12-29 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
13523.00
Total Face Value Of Loan:
13523.00
Date:
2021-02-03
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:
13523.00
Total Face Value Of Loan:
13523.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13523
Current Approval Amount:
13523
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13613.9
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13523
Current Approval Amount:
13523
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13584.98

Date of last update: 15 Mar 2025

Sources: New York Secretary of State