Search icon

NORTHEAST ATM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEAST ATM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2005 (20 years ago)
Entity Number: 3288292
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 100 Meridian Centre Blvd., Ste 300, Rochester, NY, United States, 14618
Principal Address: 144 METRO PARK, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 Meridian Centre Blvd., Ste 300, Rochester, NY, United States, 14618

Chief Executive Officer

Name Role Address
SCOTT M. OLDFIELD Chief Executive Officer 144 METRO PARK, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 144 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-12-01 Address 144 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-08 Address 144 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-12-01 Address 100 Meridian Centre Blvd., Ste 300, Rochester, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038017 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230608000680 2023-06-08 BIENNIAL STATEMENT 2021-12-01
140117002154 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120120002347 2012-01-20 BIENNIAL STATEMENT 2011-12-01
091229002596 2009-12-29 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
49000.00
Total Face Value Of Loan:
49000.00
Date:
2020-04-11
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:
43400.00
Total Face Value Of Loan:
43400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43400
Current Approval Amount:
43400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43869.67
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49000
Current Approval Amount:
49000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
49362.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State