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
010727002229 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990729002255 1999-07-29 BIENNIAL STATEMENT 1999-07-01
970717002743 1997-07-17 BIENNIAL STATEMENT 1997-07-01
930920002876 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930225002133 1993-02-25 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9379067104 2020-04-15 0248 PPP 402 Mill Street, Watertown, NY, 13601-1955
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-1955
Project Congressional District NY-24
Number of Employees 4
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53263.77
Forgiveness Paid Date 2021-10-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State