Search icon

NTL APPLIANCE REPAIR CO., INC.

Company Details

Name: NTL APPLIANCE REPAIR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1981 (44 years ago)
Entity Number: 709618
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 402 MILL ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 MILL ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
DANIEL L. BENNETT Chief Executive Officer 402 MILL ST, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1993-02-25 2001-07-27 Address 316 FACTORY ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
1993-02-25 2001-07-27 Address 316 FACTORY ST, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
1993-02-25 2001-07-27 Address 316 FACTORY ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1981-07-07 1993-02-25 Address 499 FACTORY ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110811002908 2011-08-11 BIENNIAL STATEMENT 2011-07-01
090722002373 2009-07-22 BIENNIAL STATEMENT 2009-07-01
070726002740 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050906002034 2005-09-06 BIENNIAL STATEMENT 2005-07-01
030701002324 2003-07-01 BIENNIAL STATEMENT 2003-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
52500.00
Total Face Value Of Loan:
52500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52500
Current Approval Amount:
52500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53263.77

Date of last update: 17 Mar 2025

Sources: New York Secretary of State