Search icon

NORAMTEC CONSULTANTS AMERICAS INC.

Company Details

Name: NORAMTEC CONSULTANTS AMERICAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2009 (15 years ago)
Entity Number: 3884065
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 150 RESEARCH BLVD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5U9H1 Active Non-Manufacturer 2009-12-24 2024-03-11 2027-02-15 2023-03-13

Contact Information

POC GLENN HOLLAND
Phone +1 877-781-6678
Fax +1 585-263-1840
Address 150 RESEARCH BLVD, ROCHESTER, NY, 14623 3436, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2022-02-15
CAGE number L0A15
Company Name 9508384 CANADA INC
CAGE Last Updated 2023-11-17
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORAMTEC CONSULTANTS AMERICAS 401(K) PROFIT SHARING PLAN & TRUST 2023 271404004 2024-07-31 NORAMTEC CONSULTANTS AMERICAS 185
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 424990
Sponsor’s telephone number 8777816678
Plan sponsor’s address PO BOX 127, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing KHASANDRA GADIANO

DOS Process Agent

Name Role Address
CHRISTOPHER BELL DOS Process Agent 150 RESEARCH BLVD, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
GLENN HOLLAND Chief Executive Officer 150 RESEARCH BLVD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2014-06-17 2020-12-30 Address 208 MILL ST, 1ST FL, UNIT 1B, ROCHESTER, NY, 14614, USA (Type of address: Chief Executive Officer)
2014-06-17 2020-12-30 Address 208 MILL ST, 1ST FL, UNIT 1B, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2009-12-01 2022-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-01 2014-06-17 Address 1ST FLOOR, UNIT 1B, 208 MILL STREET, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201230060111 2020-12-30 BIENNIAL STATEMENT 2019-12-01
140617002016 2014-06-17 BIENNIAL STATEMENT 2013-12-01
091201000678 2009-12-01 CERTIFICATE OF INCORPORATION 2009-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7506437200 2020-04-28 0219 PPP 150 Research Blvd, ROCHESTER, NY, 14623
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500000
Loan Approval Amount (current) 3500000
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 Unanswered
Project Address ROCHESTER, MONROE, NY, 14623-1001
Project Congressional District NY-25
Number of Employees 225
NAICS code 541340
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 2399697.78
Forgiveness Paid Date 2022-01-05

Date of last update: 10 Mar 2025

Sources: New York Secretary of State