Search icon

US ITEK, INCORPORATED

Company Details

Name: US ITEK, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2355044
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 1016 Niagara Falls Blvd, Tonawanda, NY, United States, 14150
Principal Address: 1016 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1WWS5 Active Non-Manufacturer 2002-01-22 2024-03-11 No data No data

Contact Information

POC DAVID STINNER
Phone +1 716-447-0888
Fax +1 716-447-0880
Address 1720 MILITARY RD STE 200, BUFFALO, ERIE, NY, 14217 1148, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
US ITEK 401(K) PLAN 2023 141811875 2024-05-22 US ITEK INCORPORATED 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 7164470880
Plan sponsor’s address 1016 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing DANIEL TIRONE
US ITEK 401(K) PLAN 2022 141811875 2023-09-27 US ITEK INCORPORATED 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 7164470880
Plan sponsor’s address 1016 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing DANIEL TIRONE
Role Employer/plan sponsor
Date 2023-09-27
Name of individual signing DANIEL TIRONE

DOS Process Agent

Name Role Address
US ITEK, INCORPORATED DOS Process Agent 1016 Niagara Falls Blvd, Tonawanda, NY, United States, 14150

Chief Executive Officer

Name Role Address
DAVID STINNER Chief Executive Officer 1016 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 1016 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-03 Address 1016 Niagara Falls Blvd, Tonawanda, NY, 14150, USA (Type of address: Service of Process)
2024-02-01 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-02-01 Address 1016 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-03 Address 1016 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2021-07-22 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-11 2024-02-01 Address 1016 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2018-06-11 2024-02-01 Address 1016 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2010-12-01 2018-06-11 Address 1720 MILITARY RD, STE 200, BUFFALO, NY, 14217, USA (Type of address: Principal Executive Office)
2010-12-01 2018-06-11 Address 1720 MILITARY RD, STE 200, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250303002931 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240201038442 2024-02-01 BIENNIAL STATEMENT 2024-02-01
210311060184 2021-03-11 BIENNIAL STATEMENT 2021-03-01
191126060078 2019-11-26 BIENNIAL STATEMENT 2019-03-01
180611002017 2018-06-11 BIENNIAL STATEMENT 2017-03-01
121101002015 2012-11-01 BIENNIAL STATEMENT 2011-03-01
101201002576 2010-12-01 BIENNIAL STATEMENT 2009-03-01
050718002670 2005-07-18 BIENNIAL STATEMENT 2005-03-01
030306002330 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010314002890 2001-03-14 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5200597200 2020-04-27 0296 PPP 1016 Niagara Falls Blvd, Tonawanda, NY, 14150
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98200
Loan Approval Amount (current) 98200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 9
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 99152.41
Forgiveness Paid Date 2021-04-20
4514738406 2021-02-06 0296 PPS 1016 Niagara Falls Blvd, Tonawanda, NY, 14150-9323
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98200
Loan Approval Amount (current) 98200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-9323
Project Congressional District NY-26
Number of Employees 9
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 98888.75
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State