Search icon

ACCURA INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

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

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MEHMET KARAHAN
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3322967

Unique Entity ID

Unique Entity ID:
C5QUZY54EH55
CAGE Code:
02R96
UEI Expiration Date:
2026-05-15

Business Information

Division Name:
ACCURA INDUSTRIES, INC.
Activation Date:
2025-05-16
Initial Registration Date:
2024-09-15

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
66385.00
Total Face Value Of Loan:
66385.00
Date:
2020-04-08
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:
59700.00
Total Face Value Of Loan:
59700.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$66,385
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,385
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$67,039.63
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $66,384
Jobs Reported:
4
Initial Approval Amount:
$59,700
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$60,134.48
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $59,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State