Search icon

NORAMTEC CONSULTANTS AMERICAS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORAMTEC CONSULTANTS AMERICAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2009 (16 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

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

Unique Entity ID

CAGE Code:
5U9H1
UEI Expiration Date:
2021-03-23

Business Information

Activation Date:
2020-03-23
Initial Registration Date:
2009-12-24

Commercial and government entity program

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

Contact Information

POC:
GLENN HOLLAND

Immediate Level Owner

Vendor Certified:
2022-02-15
CAGE number:
L0A15
Company Name:
9508384 CANADA INC

Form 5500 Series

Employer Identification Number (EIN):
271404004
Plan Year:
2024
Number Of Participants:
129
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
185
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-3500000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
3500000.00
Total Face Value Of Loan:
3500000.00

Paycheck Protection Program

Jobs Reported:
225
Initial Approval Amount:
$3,500,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,500,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,399,697.78
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $3,500,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State