Search icon

TTM ANALYTICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TTM ANALYTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1997 (28 years ago)
Entity Number: 2148825
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 4025 WALDEN AVE., STE #4, LANCASTER, NY, 14086
Principal Address: 4025 WALDEN AVE, STE #4, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TTM ANALYTICAL, INC. DOS Process Agent 4025 WALDEN AVE., STE #4, LANCASTER, NY, 14086

Chief Executive Officer

Name Role Address
THOMAS M UPSON Chief Executive Officer 4025 WALDEN AVE, STE #4, LANCASTER, NY, United States, 14086

Form 5500 Series

Employer Identification Number (EIN):
161528630
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 4025 WALDEN AVE, STE #4, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2013-07-03 2025-04-24 Address 4025 WALDEN AVE, STE #4, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2013-07-03 2025-04-24 Address 4025 WALDEN AVE., STE #4, LANCASTER, NY, 14086, USA (Type of address: Service of Process)
2005-08-09 2013-07-03 Address 4429 WALDEN AVE, LANCASTER, NY, 14086, 9754, USA (Type of address: Chief Executive Officer)
2005-08-09 2013-07-03 Address 4429 WALDEN AVE, LANCASTER, NY, 14086, 9754, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250424002192 2025-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-18
210630001220 2021-06-30 BIENNIAL STATEMENT 2021-06-30
190619060106 2019-06-19 BIENNIAL STATEMENT 2019-06-01
170607006117 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150603006001 2015-06-03 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
56065.00
Total Face Value Of Loan:
56065.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56065
Current Approval Amount:
56065
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56700.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State