Search icon

YORKSHIRE BATTERY INC.

Company Details

Name: YORKSHIRE BATTERY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2016 (9 years ago)
Entity Number: 4959006
ZIP code: 14065
County: Cattaraugus
Place of Formation: New York
Address: 11536 Route 98, Freedom, NY, United States, 14065
Principal Address: 11536 Rt 98, Freedom, NY, United States, 14065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREG OAKES DOS Process Agent 11536 Route 98, Freedom, NY, United States, 14065

Chief Executive Officer

Name Role Address
GREGORY ALLEN OAKES Chief Executive Officer 11536 ROUTE 98, FREEDOM, NY, United States, 14065

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 11536 ROUTE 98, FREEDOM, NY, 14065, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 11536 ROUTE 98, FREEDOM, NY, 14065, 9744, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-10-29 Address 11536 ROUTE 98, FREEDOM, NY, 14065, 9744, USA (Type of address: Chief Executive Officer)
2023-04-12 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2024-10-29 Address 11536 Route 98, Freedom, NY, 14065, 9744, USA (Type of address: Service of Process)
2016-06-07 2023-04-12 Address 11536 ROUTE 98 P.O. BOX 114, FREEDOM, NY, 14065, USA (Type of address: Service of Process)
2016-06-07 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241029002369 2024-10-29 BIENNIAL STATEMENT 2024-10-29
230412000979 2023-04-12 BIENNIAL STATEMENT 2022-06-01
160607000478 2016-06-07 CERTIFICATE OF INCORPORATION 2016-06-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7155197001 2020-04-07 0296 PPP 11536 Rt. 98, FREEDOM, NY, 14065
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FREEDOM, CATTARAUGUS, NY, 14065-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37314.33
Forgiveness Paid Date 2021-02-16
7039038510 2021-03-05 0296 PPS 11536 Route 98, Freedom, NY, 14065-9744
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38354.62
Loan Approval Amount (current) 38354.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Freedom, CATTARAUGUS, NY, 14065-9744
Project Congressional District NY-23
Number of Employees 6
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38478.62
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State