Search icon

SURFACE TECH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SURFACE TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1999 (26 years ago)
Entity Number: 2332780
ZIP code: 14424
County: Wayne
Place of Formation: New York
Address: PO BOX 807, CANANDAIGUA, NY, United States, 14424
Principal Address: 3607 STATE ROUTE 5&20, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURFACE TECH, INC. DOS Process Agent PO BOX 807, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
ROBERT P SIMONS Chief Executive Officer PO BOX 807, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
161561940
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-07 2024-02-07 Address PO BOX 807, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-02-07 Address PO BOX 807, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-02-07 Address PO BOX 807, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2011-02-15 2021-01-04 Address 70 WOODVIEW LANE, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Service of Process)
2011-02-15 2021-01-04 Address 70 WOODVIEW LANE, CLIFTON SPRINGS, NY, 14432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207000463 2024-02-07 BIENNIAL STATEMENT 2024-02-07
210104063490 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150112006005 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130108006472 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110215002183 2011-02-15 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
148812.00
Total Face Value Of Loan:
148812.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148812
Current Approval Amount:
148812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149965.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-11-20
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State