Search icon

CHANNEL TECHNOLOGY INC.

Company Details

Name: CHANNEL TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2000 (24 years ago)
Entity Number: 2585771
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 347 SOMERVILLE AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE VASILE Chief Executive Officer 347 SOMERVILLE AVE, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 347 SOMERVILLE AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2010-12-17 2013-01-16 Address 347 SOMERVILLE AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2008-12-16 2010-12-17 Address 126 DORSET DR, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2008-12-16 2010-12-17 Address 525 HERTEL AVENUE, SUITE 6, BUFFALO, NY, 14207, 2305, USA (Type of address: Service of Process)
2007-11-20 2010-12-17 Address 525 HERTEL AVE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
2007-11-20 2008-12-16 Address 326 VICTORIA AVE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
2006-12-14 2007-11-20 Address 525 HERTEL AVENUE / SUITE 6, BUFFALO, NY, 14207, 2305, USA (Type of address: Chief Executive Officer)
2006-12-14 2008-12-16 Address 525 HERTEL AVENUE / SUITE 6, BUFFALO, NY, 14207, 2305, USA (Type of address: Service of Process)
2006-12-14 2007-11-20 Address 525 HERTEL AVENUE / SUITE 6, BUFFALO, NY, 14207, 2305, USA (Type of address: Principal Executive Office)
2003-04-03 2007-02-02 Name PFOHL SOLUTIONS, INC.
2002-12-10 2006-12-14 Address 525 HERTEL AVE, STE 6, BUFFALO, NY, 14207, 2305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141212006188 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130116002335 2013-01-16 BIENNIAL STATEMENT 2012-12-01
101217002550 2010-12-17 BIENNIAL STATEMENT 2010-12-01
081216002387 2008-12-16 BIENNIAL STATEMENT 2008-12-01
071120002229 2007-11-20 AMENDMENT TO BIENNIAL STATEMENT 2006-12-01
070202000069 2007-02-02 CERTIFICATE OF AMENDMENT 2007-02-02
061214002025 2006-12-14 BIENNIAL STATEMENT 2006-12-01
050105002898 2005-01-05 BIENNIAL STATEMENT 2004-12-01
030403000598 2003-04-03 CERTIFICATE OF AMENDMENT 2003-04-03
021210002476 2002-12-10 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1615998409 2021-02-02 0296 PPS 347 Somerville Ave, Tonawanda, NY, 14150-8815
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6700
Loan Approval Amount (current) 6700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-8815
Project Congressional District NY-26
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6745.71
Forgiveness Paid Date 2021-11-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State