Search icon

AKTION INSTALLATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AKTION INSTALLATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2002 (23 years ago)
Entity Number: 2748161
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 7954 TRANSIT RD, SUITE 126, WILLIAMSVILLE, NY, United States, 14221
Principal Address: 255 Great Arrow Ave, Suite 101, Buffalo, NY, United States, 14207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY TAYLOR DOS Process Agent 7954 TRANSIT RD, SUITE 126, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
GARY TAYLOR Chief Executive Officer 7954 TRANSIT ROAD SUITE 126, SUITE 126, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
020572640
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 4710 EAST RIVER RD, GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 7954 TRANSIT ROAD SUITE 126, SUITE 126, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-23 2023-10-23 Address 7954 TRANSIT ROAD SUITE 126, SUITE 126, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240304001660 2024-03-04 BIENNIAL STATEMENT 2024-03-04
231023003028 2023-10-23 BIENNIAL STATEMENT 2022-03-01
040324002714 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020327000992 2002-03-27 CERTIFICATE OF INCORPORATION 2002-03-27

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
142542.00
Total Face Value Of Loan:
142542.00
Date:
2020-04-15
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:
174200.00
Total Face Value Of Loan:
174200.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$142,542
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,542
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$143,479.26
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $142,540
Jobs Reported:
13
Initial Approval Amount:
$174,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$175,493.38
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $151,001
Utilities: $1,363
Mortgage Interest: $0
Rent: $17,735
Refinance EIDL: $0
Healthcare: $2501
Debt Interest: $1,600

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(866) 434-9331
Add Date:
2000-08-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
7
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State