Search icon

RYTEK AUTOMOTIVE INC.

Company Details

Name: RYTEK AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2451127
ZIP code: 11450
County: Monroe
Place of Formation: New York
Address: 68 O'CONNOR ROAD, FAIRPORT, NY, United States, 11450
Principal Address: 68 O'CONNOR RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 O'CONNOR ROAD, FAIRPORT, NY, United States, 11450

Chief Executive Officer

Name Role Address
JAMES RYCKMAN Chief Executive Officer 68 O'CONNOR RD, FAIRPORT, NY, United States, 14450

Filings

Filing Number Date Filed Type Effective Date
100106002292 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071224003288 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060117002408 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031202002209 2003-12-02 BIENNIAL STATEMENT 2003-12-01
011207002490 2001-12-07 BIENNIAL STATEMENT 2001-12-01
991217000467 1999-12-17 CERTIFICATE OF INCORPORATION 1999-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9516598310 2021-01-30 0219 PPS 68 Oconnor Rd, Fairport, NY, 14450-1300
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72620
Loan Approval Amount (current) 72620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1300
Project Congressional District NY-25
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73258.53
Forgiveness Paid Date 2021-12-23
1405197705 2020-05-01 0219 PPP 205 PANNELL RD, MACEDON, NY, 14502
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77827
Loan Approval Amount (current) 77827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MACEDON, WAYNE, NY, 14502-0001
Project Congressional District NY-24
Number of Employees 5
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78312.16
Forgiveness Paid Date 2020-12-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State