Search icon

PROMARK ELECTRONICS, INC.

Company Details

Name: PROMARK ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1995 (30 years ago)
Entity Number: 1942596
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 829 PHILLIPS ROAD SUITE 400, VICTOR, NY, United States, 14564
Principal Address: 829 PHILLIPS ROAD, STE 400, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT GATHERCOLE DOS Process Agent 829 PHILLIPS ROAD SUITE 400, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
ROBERT GATHERCOLE Chief Executive Officer 829 PHILLIPS ROAD, STE 400, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2003-06-25 2008-04-30 Address 130 SIBLEY RD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
2001-07-19 2009-06-30 Address 130 SIBLEY ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2001-07-19 2009-06-30 Address 130 SIBLEY ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2001-07-19 2003-06-25 Address 130 SIBLEY ROAD, HONEOYE FALLS, NY, 14472, USA (Type of address: Service of Process)
1999-08-23 2001-07-19 Address 5246 SHALE BEACH DRIVE, RUSHVILLE, NY, 14544, USA (Type of address: Principal Executive Office)
1999-08-23 2001-07-19 Address 5246 SHALE BEACH DRIVE, RUSHVILLE, NY, 14544, USA (Type of address: Service of Process)
1999-08-23 2001-07-19 Address 5246 SHALE BEACH DRIVE, RUSHVILLE, NY, 14544, USA (Type of address: Chief Executive Officer)
1997-07-21 1999-08-23 Address 493 SO MAIN ST, BOX 120, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
1997-07-21 1999-08-23 Address BOX 120, 4332 DEEP RUN COVE, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
1997-07-21 1999-08-23 Address 493 SO MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190702060343 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170718006017 2017-07-18 BIENNIAL STATEMENT 2017-07-01
150701006335 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006702 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110721002867 2011-07-21 BIENNIAL STATEMENT 2011-07-01
090630002593 2009-06-30 BIENNIAL STATEMENT 2009-07-01
080430000566 2008-04-30 CERTIFICATE OF CHANGE 2008-04-30
070806002253 2007-08-06 BIENNIAL STATEMENT 2007-07-01
050824002271 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030625002360 2003-06-25 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8978257001 2020-04-09 0219 PPP 829 PHILLIPS RD SUITE 400, VICTOR, NY, 14564-9417
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62800
Loan Approval Amount (current) 62800
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, 14564-9417
Project Congressional District NY-24
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 63185.69
Forgiveness Paid Date 2021-02-16

Date of last update: 14 Mar 2025

Sources: New York Secretary of State