Search icon

NORTHEAST ATM, INC.

Company Details

Name: NORTHEAST ATM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2005 (19 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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-12-01 Address 100 Meridian Centre Blvd., Ste 300, Rochester, NY, 14618, USA (Type of address: Service of Process)
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 144 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2009-12-29 2023-06-08 Address 144 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2009-12-29 2023-06-08 Address 144 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2007-12-27 2009-12-29 Address 140A METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2007-12-27 2009-12-29 Address 140A METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2005-12-02 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071227002143 2007-12-27 BIENNIAL STATEMENT 2007-12-01
051202001033 2005-12-02 CERTIFICATE OF INCORPORATION 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2516247105 2020-04-10 0219 PPP 144 Metro Park, ROCHESTER, NY, 14623-2610
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
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 Y
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-2610
Project Congressional District NY-25
Number of Employees 5
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43869.67
Forgiveness Paid Date 2021-05-14
5259068304 2021-01-25 0219 PPS 144 Metro Park, Rochester, NY, 14623-2653
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49000
Loan Approval Amount (current) 49000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2653
Project Congressional District NY-25
Number of Employees 5
NAICS code 423420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49362.47
Forgiveness Paid Date 2021-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State