Search icon

AT TECHNOLOGY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AT TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1998 (27 years ago)
Entity Number: 2283501
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 636 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 636 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
KOSIA STOPJANOVSKI Chief Executive Officer 636 SHERIDAN DRIVE, TONAWANDA, NY, United States, 14150

Links between entities

Type:
Headquarter of
Company Number:
001683397
State:
RHODE ISLAND
RHODE ISLAND profile:

Form 5500 Series

Employer Identification Number (EIN):
161553876
Plan Year:
2014
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-16 2018-04-11 Address 716 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
2002-11-26 2018-04-11 Address 376 CLEVELAND DR, TONAWANDA, NY, 14223, USA (Type of address: Chief Executive Officer)
2002-11-26 2018-04-11 Address 376 CLEVELAND DR, TONAWANDA, NY, 14223, USA (Type of address: Principal Executive Office)
1998-07-29 2004-09-16 Address 5780 MAIN ST., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180411002068 2018-04-11 BIENNIAL STATEMENT 2016-07-01
040916002453 2004-09-16 BIENNIAL STATEMENT 2004-07-01
021126002722 2002-11-26 BIENNIAL STATEMENT 2002-07-01
980729000041 1998-07-29 CERTIFICATE OF INCORPORATION 1998-07-29

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
269500.00
Total Face Value Of Loan:
269500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
269500
Current Approval Amount:
269500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
271796.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State