Search icon

SPRAYTECH COATINGS, INC

Company Details

Name: SPRAYTECH COATINGS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1998 (27 years ago)
Entity Number: 2276608
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 700 Howard Street, Buffalo, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SPRAYTECH COATINGS, INC DOS Process Agent 700 Howard Street, Buffalo, NY, United States, 14206

Chief Executive Officer

Name Role Address
BRIAN KENYON Chief Executive Officer 3934 ALLENDALE PARKWAY, BLASDELL, NY, United States, 14219

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 116 LAKE AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 3934 ALLENDALE PARKWAY, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2020-08-04 2025-02-12 Address 116 LAKE AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2006-02-28 2025-02-12 Address 116 LAKE AVENUE, BLASDELL, NY, 14219, USA (Type of address: Chief Executive Officer)
2006-02-28 2020-08-04 Address 116 LAKE AVENUE, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2000-07-31 2006-02-28 Address 5220 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2000-07-31 2006-02-28 Address 5220 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office)
2000-07-31 2006-02-28 Address 5220 SENECA ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1998-07-07 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-07-07 2000-07-31 Address 29 WEDGEWOOD DR., W. SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001279 2025-02-12 BIENNIAL STATEMENT 2025-02-12
200804060031 2020-08-04 BIENNIAL STATEMENT 2020-07-01
181026006009 2018-10-26 BIENNIAL STATEMENT 2018-07-01
160726006015 2016-07-26 BIENNIAL STATEMENT 2016-07-01
140806006128 2014-08-06 BIENNIAL STATEMENT 2014-07-01
120731006195 2012-07-31 BIENNIAL STATEMENT 2012-07-01
100715003097 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080722002645 2008-07-22 BIENNIAL STATEMENT 2008-07-01
070907000557 2007-09-07 CERTIFICATE OF AMENDMENT 2007-09-07
060622002417 2006-06-22 BIENNIAL STATEMENT 2006-07-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2898405009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SPRAYTECH COATINGS, INC.
Recipient Name Raw SPRAYTECH COATINGS, INC.
Recipient DUNS 626965714
Recipient Address 116 LAKE AVENUE, BLASDELL, ERIE, NEW YORK, 14219-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8062347102 2020-04-15 0296 PPP 116 Lake Avenue, Buffalo, NY, 14219
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109195
Loan Approval Amount (current) 109195
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14219-0001
Project Congressional District NY-23
Number of Employees 12
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110185.23
Forgiveness Paid Date 2021-03-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State