Search icon

ATKOT ELECTRIC INC.

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)
1980-12-22 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-12-22 1993-01-19 Address 8839 HAYES HOLLOW ROAD, COLDEN, NY, 14043, 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
081121002589 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061121002526 2006-11-21 BIENNIAL STATEMENT 2006-12-01
050111002044 2005-01-11 BIENNIAL STATEMENT 2004-12-01
021120002742 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001130002618 2000-11-30 BIENNIAL STATEMENT 2000-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316178391 0213600 2011-12-22 12886 BROADWAY, ALDEN, NY, 14004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-12-22
Emphasis L: LOCALTARG
Case Closed 2012-02-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 2012-01-26
Abatement Due Date 2012-01-31
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 1
Gravity 01
313467284 0213600 2009-07-06 CAMP ROAD TIM HORTON'S PROJECT, HAMBURG, NY, 14075
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-07-06
Case Closed 2009-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2009-08-05
Abatement Due Date 2009-08-10
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260034 C
Issuance Date 2009-08-05
Abatement Due Date 2009-08-10
Nr Instances 1
Nr Exposed 1
Gravity 01
301006771 0213600 1999-04-23 SOUTHWESTERN DRIVE, LAKEWOOD, NY, 14750
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-23
Emphasis S: CONSTRUCTION
Case Closed 1999-06-18
107349250 0213600 1993-06-03 BARRY AND SULLIVAN STREETS, OLEAN, NY, 14760
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-09-17
Case Closed 1993-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIF
Issuance Date 1993-09-27
Abatement Due Date 1993-10-01
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1993-09-27
Abatement Due Date 1993-10-01
Nr Instances 1
Nr Exposed 3
Gravity 01
17748856 0213600 1990-07-06 1490 ROUTE 438, IRVING, NY, 14081
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-11
Case Closed 1991-11-15

Related Activity

Type Complaint
Activity Nr 73037467
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Current Penalty 120.0
Initial Penalty 300.0
Contest Date 1990-09-17
Final Order 1991-09-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Initial Penalty 420.0
Contest Date 1990-09-17
Final Order 1991-09-30
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Current Penalty 120.0
Initial Penalty 360.0
Contest Date 1990-09-17
Final Order 1991-09-30
Nr Instances 5
Nr Exposed 2
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Current Penalty 120.0
Initial Penalty 360.0
Contest Date 1990-09-17
Final Order 1991-09-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01005
Citaton Type Other
Standard Cited 19260706 B
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Initial Penalty 300.0
Contest Date 1990-09-17
Final Order 1991-09-30
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Contest Date 1990-09-17
Final Order 1991-09-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00
100521947 0213600 1987-06-01 1980 EAST MAIN STREET, FALCONER, NY, 14733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-02
Case Closed 1987-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 3
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Nr Instances 1
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1987-06-12
Abatement Due Date 1987-06-15
Nr Instances 3
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6574457410 2020-05-14 0296 PPP 8880 Hayes Hollow RD, Colden, NY, 14033
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32727
Loan Approval Amount (current) 32727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Colden, ERIE, NY, 14033-0001
Project Congressional District NY-23
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33056.09
Forgiveness Paid Date 2021-05-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State