Name: | ELASTOMERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jun 1968 (57 years ago) |
Entity Number: | 225149 |
ZIP code: | 14231 |
County: | Erie |
Place of Formation: | New York |
Address: | PO BOX 606, WILLIAMSVILLE, NY, United States, 14231 |
Principal Address: | 2095 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J KUNKEL | Chief Executive Officer | 2095 WEHRLE DR, WILLIAMSVILLE, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
ELASTOMERS, INC. | DOS Process Agent | PO BOX 606, WILLIAMSVILLE, NY, United States, 14231 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-17 | 2016-06-01 | Address | 2095 WEHRLE DR, WILLIAMSVILLE, NY, 14221, 7040, USA (Type of address: Service of Process) |
1968-06-26 | 1995-02-17 | Address | 2832 BAILEY AVE., BUFFALO, NY, 14215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200617060228 | 2020-06-17 | BIENNIAL STATEMENT | 2020-06-01 |
180625006068 | 2018-06-25 | BIENNIAL STATEMENT | 2018-06-01 |
160601006684 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140611006388 | 2014-06-11 | BIENNIAL STATEMENT | 2014-06-01 |
20121107084 | 2012-11-07 | ASSUMED NAME CORP INITIAL FILING | 2012-11-07 |
120724002893 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100621002384 | 2010-06-21 | BIENNIAL STATEMENT | 2010-06-01 |
080612002877 | 2008-06-12 | BIENNIAL STATEMENT | 2008-06-01 |
060525003185 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
040708002483 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10857688 | 0213600 | 1980-06-23 | 2095 WEHRLE DRIVE, Williamsville, NY, 14221 | |||||||||||||||||
|
Type | Complaint |
Activity Nr | 320209380 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1974-10-02 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1974-06-07 |
Emphasis | N: TARGH |
Case Closed | 1984-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4786808407 | 2021-02-06 | 0296 | PPP | 2095 Wehrle Dr, Williamsville, NY, 14221-7040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State