Search icon

BKT ASSOCIATES INC.

Company Details

Name: BKT ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1982 (42 years ago)
Entity Number: 742326
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 141 SULLYS TRAIL, STE 5B, PITTSFORD, NY, United States, 14534
Principal Address: 66 ONTARIO BLVD, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141 SULLYS TRAIL, STE 5B, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
ALAN F TUCKER Chief Executive Officer 141 SULLY'S TRAIL, STE 5B, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2002-08-08 2008-11-21 Address 1160 MONROE AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2002-08-08 2008-11-21 Address 1160 MONROE AVE, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
1982-12-21 2002-08-08 Address 320 N. WASHINGTON AVE., ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081121002702 2008-11-21 BIENNIAL STATEMENT 2008-12-01
061130002079 2006-11-30 BIENNIAL STATEMENT 2006-12-01
050110002389 2005-01-10 BIENNIAL STATEMENT 2004-12-01
021121002509 2002-11-21 BIENNIAL STATEMENT 2002-12-01
020808002141 2002-08-08 BIENNIAL STATEMENT 2000-12-01
B098104-6 1984-05-04 CERTIFICATE OF AMENDMENT 1984-05-04
A932429-4 1982-12-21 CERTIFICATE OF INCORPORATION 1982-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1007628508 2021-02-18 0219 PPS 67 Brookview Dr, Rochester, NY, 14617-3901
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32975
Loan Approval Amount (current) 32975
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-3901
Project Congressional District NY-25
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 33154.78
Forgiveness Paid Date 2021-09-14
8718528108 2020-07-27 0219 PPP 67 Brookview Dr, Rochester, NY, 14617-3901
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
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 U
Hubzone N
LMI N
Business Age Description Startup, Loan Funds will Open Business
Project Address Rochester, MONROE, NY, 14617-3901
Project Congressional District NY-25
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 31070.87
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State