Search icon

UTX, INC.

Company Details

Name: UTX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1996 (29 years ago)
Entity Number: 2044134
ZIP code: 12531
County: Putnam
Place of Formation: New York
Address: 112 MILLTOWN RD, HOLMES, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM G HATCHER Chief Executive Officer 112 MILLTOWN RD, HOLMES, NY, United States, 12531

DOS Process Agent

Name Role Address
WILLIAM G HATCHER DOS Process Agent 112 MILLTOWN RD, HOLMES, NY, United States, 12531

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
845-878-6293
Contact Person:
WILLIAM HATCHER
Ownership and Self-Certifications:
Veteran
User ID:
P3321894

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 112 MILLTOWN RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2020-08-04 2024-09-18 Address 112 MILLTOWN RD, HOLMES, NY, 12531, USA (Type of address: Service of Process)
2000-07-13 2024-09-18 Address 112 MILLTOWN RD, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
2000-07-13 2020-08-04 Address 112 MILLTOWN RD, HOLMES, NY, 12531, USA (Type of address: Service of Process)
1998-06-25 2000-07-13 Address 41 VERNON DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240918001603 2024-09-18 BIENNIAL STATEMENT 2024-09-18
200804060678 2020-08-04 BIENNIAL STATEMENT 2020-07-01
180703007576 2018-07-03 BIENNIAL STATEMENT 2018-07-01
160705007108 2016-07-05 BIENNIAL STATEMENT 2016-07-01
120703006099 2012-07-03 BIENNIAL STATEMENT 2012-07-01

Trademarks Section

Trademark Summary

Mark:
CERT-CHEQ
Status:
Abandoned: Reason unknown.
Mark Type:
Trademark
Application Filing Date:
1980-11-17
Status Date:
1984-03-05

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CERT-CHEQ

Goods And Services

For:
SCRIP, CHECKS, DEPOSIT SLIPS, CONTRACTS AND PROMOTIONAL MATERIALS
First Use:
Jul. 07, 1980
International Classes:
016 - Primary Class
Class Status:
ABANDONED

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69100
Current Approval Amount:
69100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69499.45

Date of last update: 14 Mar 2025

Sources: New York Secretary of State