Search icon

ANTAB MACHINE & SUPERFINISHING LAB, INC.

Company Details

Name: ANTAB MACHINE & SUPERFINISHING LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1971 (54 years ago)
Entity Number: 311666
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 46 LATTA RD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARAXIE AINTABLIAN Chief Executive Officer 46 LATTA RD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
ANTAB MACHINE & SUPERFINISHING LAB, INC. DOS Process Agent 46 LATTA RD, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2009-07-24 2013-08-14 Address 46 LATTE RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
2001-07-26 2009-07-24 Address 46 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2001-07-26 2009-07-24 Address 46 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
2001-07-26 2009-07-24 Address 46 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1997-07-25 2001-07-26 Address 187 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)
1997-07-25 2001-07-26 Address 187 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1997-07-25 2001-07-26 Address 187 ST. PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1993-04-14 1997-07-25 Address 187 SAINT PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1993-04-14 1997-07-25 Address 187 SAINT PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1993-04-14 1997-07-25 Address 187 SAINT PAUL STREET, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130814006454 2013-08-14 BIENNIAL STATEMENT 2013-07-01
110729002914 2011-07-29 BIENNIAL STATEMENT 2011-07-01
110107000951 2011-01-07 CERTIFICATE OF AMENDMENT 2011-01-07
090724002937 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070816002786 2007-08-16 BIENNIAL STATEMENT 2007-07-01
050824002267 2005-08-24 BIENNIAL STATEMENT 2005-07-01
030717002587 2003-07-17 BIENNIAL STATEMENT 2003-07-01
C317246-2 2002-06-05 ASSUMED NAME CORP INITIAL FILING 2002-06-05
010726002145 2001-07-26 BIENNIAL STATEMENT 2001-07-01
990913002493 1999-09-13 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9353597101 2020-04-15 0219 PPP 46 Latta Road, Rochester, NY, 14612
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14612-0362
Project Congressional District NY-25
Number of Employees 8
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46554.52
Forgiveness Paid Date 2021-07-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State