Search icon

INNCON AUTOMATION CORPORATION

Company Details

Name: INNCON AUTOMATION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1996 (29 years ago)
Entity Number: 2002740
ZIP code: 11203
County: Erie
Place of Formation: New York
Address: ATTN: GARRY GRABER, ONE M&T PLAZA / STE 2000, BUFFALO, NY, United States, 11203
Principal Address: 5500 BROADWAY, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY R FLEISCHMAN Chief Executive Officer 5500 BROADWAY, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
HODGSON RUSS LLP DOS Process Agent ATTN: GARRY GRABER, ONE M&T PLAZA / STE 2000, BUFFALO, NY, United States, 11203

History

Start date End date Type Value
2002-02-19 2008-02-22 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1998-02-10 2008-02-22 Address 71 HOLLAND AVENUE, LANCASTER, NY, 14086, 2250, USA (Type of address: Chief Executive Officer)
1998-02-10 2008-02-22 Address 5500 BROADWAY, LANCASTER, NY, 14086, 2220, USA (Type of address: Principal Executive Office)
1996-02-22 2002-02-19 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1996-02-22 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
100301002570 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080222002330 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060404002600 2006-04-04 BIENNIAL STATEMENT 2006-02-01
020219002600 2002-02-19 BIENNIAL STATEMENT 2002-02-01
980210002418 1998-02-10 BIENNIAL STATEMENT 1998-02-01
960222000548 1996-02-22 CERTIFICATE OF INCORPORATION 1996-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1437887204 2020-04-15 0296 PPP 8715 Hebdon Road, West Valley, NY, 14171
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Valley, CATTARAUGUS, NY, 14171-0001
Project Congressional District NY-23
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36589.56
Forgiveness Paid Date 2021-02-12
4704598402 2021-02-06 0296 PPS 8715 Hebdon Rd, West Valley, NY, 14171-9501
Loan Status Date 2024-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36400
Loan Approval Amount (current) 36400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Valley, CATTARAUGUS, NY, 14171-9501
Project Congressional District NY-23
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37495.99
Forgiveness Paid Date 2024-02-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State