Search icon

HI-TEC COMPUTER POWER, INC.

Company Details

Name: HI-TEC COMPUTER POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1999 (26 years ago)
Entity Number: 2355046
ZIP code: 14502
County: Monroe
Place of Formation: New York
Address: 205 PACKETTS LANDING, Macedon, NY, United States, 14502
Principal Address: 205 PACKETTS LANDING, Fairport, NY, United States, 14450

Contact Details

Phone +1 585-223-5922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODORE G. PERKINS DOS Process Agent 205 PACKETTS LANDING, Macedon, NY, United States, 14502

Chief Executive Officer

Name Role Address
THEODORE G. PERKINS Chief Executive Officer 205 PACKETTS LANDING, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2009-03-16 2011-04-11 Address PACKETT'S LANDING / SUITE 335, FAIRPORT, NY, 14450, 6105, USA (Type of address: Chief Executive Officer)
2003-02-28 2011-04-11 Address PACKETT'S LANDING / SUITE 335, FAIRPORT, NY, 14450, 6105, USA (Type of address: Service of Process)
2003-02-28 2011-04-11 Address PACKETT'S LANDING / SUITE 335, FAIRPORT, NY, 14450, 6105, USA (Type of address: Principal Executive Office)
2003-02-28 2009-03-16 Address PACKETT'S LANDING / SUITE 335, FAIRPORT, NY, 14450, 6105, USA (Type of address: Chief Executive Officer)
2001-03-29 2003-02-28 Address PO BOX 66105 SUITE 335, PACKETT'S LANDING, FAIRPORT, NY, 14450, 6105, USA (Type of address: Principal Executive Office)
2001-03-29 2003-02-28 Address PO BOX 66105 SUTE 335, PACKETT'S LANDING, FAIRPORT, NY, 14450, 6105, USA (Type of address: Chief Executive Officer)
2001-03-29 2003-02-28 Address PO BOX 66105 SUITE 335, PACKETT'S LANDING, FAIRPORT, NY, 14450, 6105, USA (Type of address: Service of Process)
1999-03-11 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-03-11 2001-03-29 Address 24 KINGS LACY WAY, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210923002143 2021-09-23 BIENNIAL STATEMENT 2021-09-23
110411002861 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090316002677 2009-03-16 BIENNIAL STATEMENT 2009-03-01
070522002809 2007-05-22 BIENNIAL STATEMENT 2007-03-01
050502002794 2005-05-02 BIENNIAL STATEMENT 2005-03-01
030228002373 2003-02-28 BIENNIAL STATEMENT 2003-03-01
010329002012 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990311000403 1999-03-11 CERTIFICATE OF INCORPORATION 1999-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3787158301 2021-01-22 0219 PPS 205 Packetts Lndg, Fairport, NY, 14450-1569
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28057
Loan Approval Amount (current) 28057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1569
Project Congressional District NY-25
Number of Employees 2
NAICS code 541513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28213.81
Forgiveness Paid Date 2021-08-18
8665877107 2020-04-15 0219 PPP 205 Packetts Landing, Fairport, NY, 14450
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28202
Loan Approval Amount (current) 28202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 541513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28369.67
Forgiveness Paid Date 2020-11-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State