Search icon

ATKOT ELECTRIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ATKOT ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Dec 1980 (44 years ago)
Date of dissolution: 01 Jun 2023
Entity Number: 667879
ZIP code: 14033
County: Erie
Place of Formation: New York
Address: 8880 HAYES HOLLOW RD, COLDEN, NY, United States, 14033

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN R KOTLARSZ Chief Executive Officer 8880 HAYES HOLLOW RD, COLDEN, NY, United States, 14033

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8880 HAYES HOLLOW RD, COLDEN, NY, United States, 14033

History

Start date End date Type Value
2000-11-30 2024-01-04 Address 8880 HAYES HOLLOW RD, COLDEN, NY, 14033, 9603, USA (Type of address: Chief Executive Officer)
2000-11-30 2024-01-04 Address 8880 HAYES HOLLOW RD, COLDEN, NY, 14033, 9603, USA (Type of address: Service of Process)
1993-01-19 2000-11-30 Address 8839 HAYES HOLLOW RD., COLDEN, NY, 14033, 9603, USA (Type of address: Principal Executive Office)
1993-01-19 2000-11-30 Address 8839 HAYES HOLLOW RD., COLDEN, NY, 14033, 9603, USA (Type of address: Chief Executive Officer)
1993-01-19 2000-11-30 Address 8839 HAYES HOLLOW ROAD, COLDEN, NY, 14033, 9603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104001756 2023-06-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-01
161215006246 2016-12-15 BIENNIAL STATEMENT 2016-12-01
141231006074 2014-12-31 BIENNIAL STATEMENT 2014-12-01
121228002058 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101214002939 2010-12-14 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
32727.00
Total Face Value Of Loan:
32727.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-22
Type:
Planned
Address:
12886 BROADWAY, ALDEN, NY, 14004
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-07-06
Type:
Prog Related
Address:
CAMP ROAD TIM HORTON'S PROJECT, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-04-23
Type:
Planned
Address:
SOUTHWESTERN DRIVE, LAKEWOOD, NY, 14750
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-03
Type:
Planned
Address:
BARRY AND SULLIVAN STREETS, OLEAN, NY, 14760
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-07-06
Type:
Unprog Rel
Address:
1490 ROUTE 438, IRVING, NY, 14081
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32727
Current Approval Amount:
32727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33056.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State