Name: | R. K. B. OPTO-ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1981 (43 years ago) |
Entity Number: | 725102 |
ZIP code: | 13211 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6677 MOORE ROAD, SYRACUSE, NY, United States, 13211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE DOBBIE | Chief Executive Officer | 8142 OLD SUNRIDGE DRIVE, MANLIUS, NY, United States, 13104 |
Name | Role | Address |
---|---|---|
R. K. B. OPTO-ELECTRONICS, INC. | DOS Process Agent | 6677 MOORE ROAD, SYRACUSE, NY, United States, 13211 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-10 | 2021-03-31 | Address | 4595 BROOKHILL DR N, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
1993-06-21 | 2021-03-31 | Address | 4595 BROOKHILL DRIVE NORTH, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer) |
1981-09-29 | 1997-09-10 | Address | 4595 BROOKHILL DRIVE, NORTH, MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210331060289 | 2021-03-31 | BIENNIAL STATEMENT | 2019-09-01 |
990928002364 | 1999-09-28 | BIENNIAL STATEMENT | 1999-09-01 |
970910002344 | 1997-09-10 | BIENNIAL STATEMENT | 1997-09-01 |
930621002016 | 1993-06-21 | BIENNIAL STATEMENT | 1992-09-01 |
A801392-3 | 1981-09-29 | CERTIFICATE OF INCORPORATION | 1981-09-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4300508009 | 2020-06-25 | 0248 | PPP | 6677 Moore Road, Syracuse, NY, 13211-2112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State