Name: | HOWARD ELECTRONIC INSTRUMENTS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2019 (5 years ago) |
Entity Number: | 5669733 |
ZIP code: | 14072 |
County: | Erie |
Place of Formation: | New York |
Address: | 357 LANG BLVD, Grand Island, NY, United States, 14072 |
Principal Address: | 357 Lang Blvd., Grand Island, NY, United States, 14072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AARON TUFGAR | DOS Process Agent | 357 LANG BLVD, Grand Island, NY, United States, 14072 |
Name | Role | Address |
---|---|---|
MARK ARCHAMBEAULT | Chief Executive Officer | 357 LANG BLVD., GRAND ISLAND, NY, United States, 14072 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 357 LANG BLVD., GRAND ISLAND, NY, 14072, USA (Type of address: Chief Executive Officer) |
2019-12-11 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-12-11 | 2023-12-05 | Address | 329 LANG BLVD, BUFFALO, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205002129 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
221215001974 | 2022-12-15 | BIENNIAL STATEMENT | 2021-12-01 |
191211020031 | 2019-12-11 | CERTIFICATE OF INCORPORATION | 2019-12-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7983517203 | 2020-04-28 | 0296 | PPP | 357 Lang Blvd, GRAND ISLAND, NY, 14072-3123 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 06 Mar 2025
Sources: New York Secretary of State