Search icon

RATNIK INDUSTRIES, INC.

Company Details

Name: RATNIK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1965 (60 years ago)
Entity Number: 191064
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 670 PHILLIPS RD, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELDUR R RATNIK Chief Executive Officer 670 PHILLIPS RD, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
HELDUR R RATNIK DOS Process Agent 670 PHILLIPS RD, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
160910611
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2003-09-04 2007-10-05 Address 670 PHILLIPS RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1997-01-30 2003-09-04 Address 670 PHILLIPS RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
1965-09-22 1996-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1965-09-22 1997-01-30 Address 136 MARLBOROUGH RD., ROCHESTER, NY, 14619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190913060266 2019-09-13 BIENNIAL STATEMENT 2019-09-01
170906006540 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150901007216 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130930006318 2013-09-30 BIENNIAL STATEMENT 2013-09-01
111228002434 2011-12-28 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
91405.00
Total Face Value Of Loan:
91405.00
Date:
2020-04-11
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:
86342.00
Total Face Value Of Loan:
86342.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-09-02
Type:
Complaint
Address:
670 PHILLIPS ROAD, VICTOR, NY, 14564
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-04-18
Type:
Planned
Address:
670 PHILLIPS RD, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1983-03-21
Type:
Planned
Address:
670 PHILLIPS RD, Victor, NY, 14564
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91405
Current Approval Amount:
91405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92534.66
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86342
Current Approval Amount:
86342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87383.24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State