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)
1996-03-05 2001-12-28 Address 2 WEST MAIN ST, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1994-01-10 1996-03-05 Address 2 WEST MAIN STREET, VICTOR, NY, 14564, USA (Type of address: Service of Process)

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
011228002676 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000501002829 2000-05-01 BIENNIAL STATEMENT 2000-01-01
980225002365 1998-02-25 BIENNIAL STATEMENT 1998-01-01
960305002219 1996-03-05 BIENNIAL STATEMENT 1996-01-01
940110000257 1994-01-10 CERTIFICATE OF INCORPORATION 1994-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2566178407 2021-02-03 0219 PPP 57 E Main St, Victor, NY, 14564-1301
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13523
Loan Approval Amount (current) 13523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-1301
Project Congressional District NY-24
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13613.9
Forgiveness Paid Date 2021-10-06
7150688809 2021-04-21 0219 PPS 57 E Main St, Victor, NY, 14564-1301
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13523
Loan Approval Amount (current) 13523
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-1301
Project Congressional District NY-24
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13584.98
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Feb 2025

Sources: New York Secretary of State