Search icon

ENERTECH LABS INC.

Company Details

Name: ENERTECH LABS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2010 (15 years ago)
Entity Number: 3955502
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: PO BOX 732, GETZVILLE, NY, United States, 14068
Principal Address: 144 URBAN ST, SUITE #3, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD GREENE II Chief Executive Officer PO BOX 732, GETZVILLE, NY, United States, 14068

DOS Process Agent

Name Role Address
ENERTECH LABS INC. DOS Process Agent PO BOX 732, GETZVILLE, NY, United States, 14068

History

Start date End date Type Value
2016-05-16 2018-05-02 Address 1231 FRONT STREET, SILVER CREEK, NY, 14136, USA (Type of address: Chief Executive Officer)
2016-05-16 2018-05-02 Address 1231 FRONT STREET, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)
2012-05-25 2016-05-16 Address 714 NORTHLAND AVE., BUFFALO, NY, 14211, USA (Type of address: Chief Executive Officer)
2012-05-25 2018-05-02 Address 714 NORTHLAND AVE., BUFFALO, NY, 14211, USA (Type of address: Principal Executive Office)
2012-05-25 2016-05-16 Address 714 NORTHLAND AVE., BUFFALO, NY, 14211, USA (Type of address: Service of Process)
2010-05-28 2012-05-25 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518060340 2020-05-18 BIENNIAL STATEMENT 2020-05-01
180502006415 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160516006854 2016-05-16 BIENNIAL STATEMENT 2016-05-01
120525006041 2012-05-25 BIENNIAL STATEMENT 2012-05-01
100826000110 2010-08-26 CERTIFICATE OF AMENDMENT 2010-08-26
100528000020 2010-05-28 CERTIFICATE OF INCORPORATION 2010-05-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343242343 0213600 2018-06-15 144 URBAN STREET, BUFFALO, NY, 14211
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2018-06-15
Emphasis N: LEAD, P: LEAD
Case Closed 2018-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3144087108 2020-04-11 0296 PPP 144 urban st, BUFFALO, NY, 14211-1332
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53140
Loan Approval Amount (current) 53140
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 Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14211-1332
Project Congressional District NY-26
Number of Employees 4
NAICS code 325110
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 53492.75
Forgiveness Paid Date 2021-02-12
8480368510 2021-03-10 0296 PPS 144 Urban St, Buffalo, NY, 14211-1332
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53140
Loan Approval Amount (current) 53140
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 Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-1332
Project Congressional District NY-26
Number of Employees 4
NAICS code 325998
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 53536
Forgiveness Paid Date 2021-12-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State