Search icon

COMPONENT RELATED TECHNOLOGIES, INC.

Company Details

Name: COMPONENT RELATED TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1995 (30 years ago)
Entity Number: 1883812
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 116 HARDING AVE SOUTH, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 116 HARDING AVE SOUTH, LIVERPOOL, NY, United States, 13088

Chief Executive Officer

Name Role Address
ROBERT F. ABER Chief Executive Officer 116 HARDING AVE SOUTH, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1997-03-18 2007-01-17 Address 116 HARDING AVE SOUTH, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer)
1997-03-18 2007-01-17 Address 116 HARDING AVE SOUTH, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
1997-03-18 2007-01-17 Address 116 HARDING AVE SOUTH, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
1995-01-11 1997-03-18 Address 116 HARDING AVE., SOUTH LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060009 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190122060045 2019-01-22 BIENNIAL STATEMENT 2019-01-01
170103008214 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102007236 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130111006003 2013-01-11 BIENNIAL STATEMENT 2013-01-01
110111002873 2011-01-11 BIENNIAL STATEMENT 2011-01-01
090102003114 2009-01-02 BIENNIAL STATEMENT 2009-01-01
070117002144 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050209002575 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030108002292 2003-01-08 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6637138304 2021-01-27 0248 PPS 116 Harding Ave S, Liverpool, NY, 13088-4371
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33562
Loan Approval Amount (current) 33562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-4371
Project Congressional District NY-22
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33889.34
Forgiveness Paid Date 2022-01-21
9969287100 2020-04-15 0248 PPP 116 Harding Avenue South, Liverpool, NY, 13088
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40432
Loan Approval Amount (current) 40432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Liverpool, ONONDAGA, NY, 13088-0001
Project Congressional District NY-22
Number of Employees 5
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40797.5
Forgiveness Paid Date 2021-03-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State