Search icon

EQUIPMENT TECHNOLOGIES, INC.

Company Details

Name: EQUIPMENT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1997 (28 years ago)
Entity Number: 2140302
ZIP code: 14036
County: Erie
Place of Formation: New York
Address: 10031 Harper Road, Corfu, NY, United States, 14036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL E REUTER Chief Executive Officer 10031 HARPER ROAD, CORFU, NY, United States, 14036

DOS Process Agent

Name Role Address
EQUIPMENT TECHNOLOGIES, INC. DOS Process Agent 10031 Harper Road, Corfu, NY, United States, 14036

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 435 CHADDOCK RD, ATTICA, NY, 14011, 9653, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 10031 HARPER ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2003-06-20 2023-05-01 Address 435 CHADDOCK RD, ATTICA, NY, 14011, 9653, USA (Type of address: Service of Process)
2003-06-20 2023-05-01 Address 435 CHADDOCK RD, ATTICA, NY, 14011, 9653, USA (Type of address: Chief Executive Officer)
1999-06-15 2003-06-20 Address 1440 MECHANIC ST, ALDEN, NY, 14004, 1305, USA (Type of address: Chief Executive Officer)
1999-06-15 2003-06-20 Address 1440 MECHANIC ST, ALDEN, NY, 14004, 1305, USA (Type of address: Principal Executive Office)
1997-05-06 2003-06-20 Address 1440 MECHANICS STREET, ALDEN, NY, 14004, USA (Type of address: Service of Process)
1997-05-06 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230501004767 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220502000211 2022-05-02 BIENNIAL STATEMENT 2021-05-01
030620002070 2003-06-20 BIENNIAL STATEMENT 2003-05-01
010529002605 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990615002244 1999-06-15 BIENNIAL STATEMENT 1999-05-01
970506000411 1997-05-06 CERTIFICATE OF INCORPORATION 1997-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7781427104 2020-04-14 0296 PPP 10031 Harper Road, Corfu, NY, 14036
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5405
Loan Approval Amount (current) 5405
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corfu, GENESEE, NY, 14036-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5437.87
Forgiveness Paid Date 2020-11-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State