Search icon

AKTOR CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: AKTOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 2014 (11 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

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

Unique Entity ID

CAGE Code:
7EV58
UEI Expiration Date:
2016-11-10

Business Information

Activation Date:
2015-11-11
Initial Registration Date:
2015-07-17

Commercial and government entity program

CAGE number:
7EV58
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-07
CAGE Expiration:
2025-08-06
SAM Expiration:
2022-02-02

Contact Information

POC:
LUZ MARIN

Form 5500 Series

Employer Identification Number (EIN):
472199875
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT16P0006
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2365.00
Base And Exercised Options Value:
2365.00
Base And All Options Value:
2365.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-11-10
Description:
IGF::OT::IGF ASBESTOS ABATEMENT, B40-3, WVA, NY ADDITIONAL UNFORESEEN TASKS THAT ARE REQUIRED TO BE COMPLETED BUT NOT LISTED IN THE STATEMENT OF WORK.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
W911PT15P0263
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
218000.00
Base And Exercised Options Value:
218000.00
Base And All Options Value:
218000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-15
Description:
IGF::OT::IGF CONTRACT TO ABATE AND RENOVATE AREAS OF B40 INCLUDING 4 BATHROOMS PER THE STATEMENT OF WORK FOR THE WATERVLIET ARSENAL NY.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z1AZ: MAINTENANCE OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
553636.00
Total Face Value Of Loan:
553636.00
Date:
2020-04-16
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:
752364.00
Total Face Value Of Loan:
752364.00
Date:
2020-04-16
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:
752364.00
Total Face Value Of Loan:
752364.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-24
Type:
Planned
Address:
2330 WATT ST., SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-05-12
Type:
Complaint
Address:
2330 WATT ST., SCHENECTADY, NY, 12304
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
136
Initial Approval Amount:
$752,364
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$752,364
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$758,589.04
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $752,364
Jobs Reported:
94
Initial Approval Amount:
$553,636
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$553,636
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$251,123.94
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $553,634
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2014-12-19
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State