Search icon

POSTETC, INC.

Company Details

Name: POSTETC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2000 (25 years ago)
Entity Number: 2497442
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 210 SOUTH THORNTON CIRCLE, CAMILLUS, NY, United States, 13031
Principal Address: 210 S THRONTON CIR, CAMILLUS, NY, United States, 13031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 SOUTH THORNTON CIRCLE, CAMILLUS, NY, United States, 13031

Chief Executive Officer

Name Role Address
JAMES A ROGERS Chief Executive Officer 210 S THORNTON CIR, CAMILLUS, NY, United States, 13031

Filings

Filing Number Date Filed Type Effective Date
060424002100 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040524002460 2004-05-24 BIENNIAL STATEMENT 2004-04-01
000411000434 2000-04-11 CERTIFICATE OF INCORPORATION 2000-04-11

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
4130.00
Total Face Value Of Loan:
4130.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4130
Current Approval Amount:
4130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
4152.29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State