Search icon

ACCURA INDUSTRIES, INC.

Company Details

Name: ACCURA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 1998 (27 years ago)
Entity Number: 2299905
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 115 METRO PARK, ROCHESTER, NY, United States, 14623
Principal Address: 286 Macedon Center Rd, ROCHESTER, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHMET ALI KARAHAN Chief Executive Officer 286 MACEDON CENTER RD, ROCHESTER, NY, United States, 14450

DOS Process Agent

Name Role Address
GEORGE A ROBINSON JR., CPA DOS Process Agent 115 METRO PARK, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-09-14 2024-09-14 Address 286 MACEDON CENTER RD, ROCHESTER, NY, 14450, USA (Type of address: Chief Executive Officer)
2024-09-14 2024-09-14 Address 435, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-09-14 Address 435, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-09-14 Address 115 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
1998-09-22 2023-07-27 Address 11 CHESTNUT RIDGE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1998-09-22 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240914000057 2024-09-14 BIENNIAL STATEMENT 2024-09-14
230727004021 2023-07-27 BIENNIAL STATEMENT 2022-09-01
980922000574 1998-09-22 CERTIFICATE OF INCORPORATION 1998-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5482258305 2021-01-25 0219 PPS 435 Trabold Rd, Rochester, NY, 14624-2523
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66385
Loan Approval Amount (current) 66385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-2523
Project Congressional District NY-25
Number of Employees 6
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67039.63
Forgiveness Paid Date 2022-01-28
8200667005 2020-04-08 0219 PPP 435 TRABOLD RD, ROCHESTER, NY, 14624-2523
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59700
Loan Approval Amount (current) 59700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-2523
Project Congressional District NY-25
Number of Employees 4
NAICS code 332710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60134.48
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State