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
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 | |||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | KHASANDRA GADIANO |
Name | Role | Address |
---|---|---|
CHRISTOPHER BELL | DOS Process Agent | 150 RESEARCH BLVD, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
GLENN HOLLAND | Chief Executive Officer | 150 RESEARCH BLVD, ROCHESTER, NY, United States, 14623 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State