Search icon

AKTOR CORPORATION

Company Details

Name: AKTOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2014 (10 years ago)
Date of dissolution: 15 Nov 2022
Entity Number: 4669575
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 44 TIVOLI ST, ALBANY, NY, United States, 12207
Principal Address: 44 TIVOLI STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 5

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7EV58 Active Non-Manufacturer 2015-07-21 2024-03-10 2025-08-06 2022-02-02

Contact Information

POC LUZ MARIN
Phone +1 518-380-5489
Fax +1 518-407-0236
Address 44 TIVOLI ST, ALBANY, NY, 12207 1303, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CONTRACTORS RETIREMENT PLAN 2020 472199875 2021-10-06 AKTOR CORPORATION 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5183805489
Plan sponsor’s address 44 TIVOLI STREET, ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing LUZ MARIN
Role Employer/plan sponsor
Date 2021-10-06
Name of individual signing LUZ MARIN
THE CONTRACTORS RETIREMENT PLAN 2018 472199875 2019-07-23 AKTOR CORPORATION 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5183805489
Plan sponsor’s address 44 TIVOLI STREET, ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing LUZ MARIN
Role Employer/plan sponsor
Date 2019-07-23
Name of individual signing LUZ MARIN
THE CONTRACTORS RETIREMENT PLAN 2017 472199875 2018-07-18 AKTOR CORPORATION 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5183805489
Plan sponsor’s address 44 TIVOLI STREET, ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing LUZ MARIN
Role Employer/plan sponsor
Date 2018-07-18
Name of individual signing LUZ MARIN
THE CONTRACTORS RETIREMENT PLAN 2016 472199875 2017-09-13 AKTOR CORPORATION 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5183805489
Plan sponsor’s address 44 TIVOLI STREET, ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2017-09-11
Name of individual signing LUZ MARIN
Role Employer/plan sponsor
Date 2017-09-11
Name of individual signing LUZ MARIN
THE CONTRACTORS RETIREMENT PLAN 2015 472199875 2016-07-29 AKTOR CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 5183805489
Plan sponsor’s address 44 TIVOLI STREET, ALBANY, NY, 12207

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing LUZ MARIN

DOS Process Agent

Name Role Address
LUZ MARIN DOS Process Agent 44 TIVOLI ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THEODORE PAPAKONSTADINOU Chief Executive Officer 44 TIVOLI STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-11-21 2023-03-04 Address 44 TIVOLI STREET, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2014-11-20 2022-11-15 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 5
2014-11-20 2023-03-04 Address 44 TIVOLI ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230304000822 2022-11-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-15
181108006135 2018-11-08 BIENNIAL STATEMENT 2018-11-01
161121006030 2016-11-21 BIENNIAL STATEMENT 2016-11-01
141120000729 2014-11-20 CERTIFICATE OF INCORPORATION 2014-11-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342348091 0213100 2017-05-24 2330 WATT ST., SCHENECTADY, NY, 12304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-05-24
Emphasis L: FALL, L: LOCALTARG, P: LOCALTARG
Case Closed 2017-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A02
Issuance Date 2017-05-30
Current Penalty 2424.0
Initial Penalty 3232.0
Final Order 2017-06-06
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(2): 29 CFR 1926.102(a)(2): Eye and face protection equipment did not meet the requirements of ANSI Z87.1-1968, Practice for Occupational and Educational Eye and Face Protection: (a) At the worksite, during sheet metal work: Employee was wearing ordinary sunglasses while operating a Makita 4.5" angle grinder which was equipped with a cut-off wheel.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260303 B01
Issuance Date 2017-05-30
Current Penalty 2851.5
Initial Penalty 3802.0
Final Order 2017-06-06
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.303(b)(1): Grinding machines were not equipped with safety guards in conformance with the requirements of ANSI B7.1-1970, Safety Code for the Use, Care, and Protection of abrasive wheels, and paragraph (d) of this section. (a) At the jobsite, during sheetmetal work: Makita 4.5" angle grinder was used with cut-off wheel; the grinder did not have a safety guard installed.
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2017-05-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(iv): A fire extinguisher, rated not less than 10B, was not provided within 50 feet of wherever more than 5 gallons of flammable or combustible liquids or 5 pounds of flammable gas are being used on the jobsite. (a) Roof of building, during roofing work: On or prior to 5/24/17, no portable fire extinguisher(s) were available on the roof of the building, where employees were using 5 a gallon container of JM EPDM Splice Cleaner, a flammable liquid.
Citation ID 02002
Citaton Type Other
Standard Cited 19260602 D
Issuance Date 2017-05-30
Abatement Due Date 2017-06-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(d): The employer did not certify that each operator had been trained and evaluated as required by paragraph 29 CFR 1910.178(l): Note: The requirements applicable to construction work under paragraph (d) of this section are identical to those set forth at paragraph (l) of 29 CFR 1910.178. (a) At the jobsite, during roofing work: On or prior to 5/24/17, the operator of an Ingersoll Rand telehandler had not been recertified within 3 years.
Citation ID 02003
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2017-05-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-06-06
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(16): Portable ladders with structural defects, such as, but not limited to, broken or missing rungs, cleats, or steps, broken or split rails, corroded components, or other faulty or defective components, were not either immediately marked in a manner that readily identifies them as defective, or tagged with "Do Not Use" or similar language, and were not withdrawn from service until repaired. (a) At the jobsite, during roofing work: A Michigan fiberglass extension ladder was in use with structural damage to one end, including broken/missing rungs and cracked fiberglass rails; ladder was used for roof access at the north side (back) of the building.
342320496 0213100 2017-05-12 2330 WATT ST., SCHENECTADY, NY, 12304
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-05-12
Case Closed 2017-07-26

Related Activity

Type Complaint
Activity Nr 1212119
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3062477201 2020-04-16 0248 PPP 44 Tivoli St, ALBANY, NY, 12207
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 752364
Loan Approval Amount (current) 752364
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12207-1000
Project Congressional District NY-20
Number of Employees 136
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 758589.04
Forgiveness Paid Date 2021-02-19
2952878305 2021-01-21 0248 PPS 44 Tivoli St, Albany, NY, 12207-1303
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 553636
Loan Approval Amount (current) 553636
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1303
Project Congressional District NY-20
Number of Employees 94
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 251123.94
Forgiveness Paid Date 2021-08-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2566481 Intrastate Hazmat 2020-01-28 28000 2019 3 5 Private(Property)
Legal Name AKTOR CORPORATION
DBA Name -
Physical Address 44 TIVOLI ST, ALBANY, NY, 12207, US
Mailing Address 44 TIVOLI ST, ALBANY, NY, 12207, US
Phone (862) 202-2005
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State