Search icon

AFTEK, INC.

Company Details

Name: AFTEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1985 (40 years ago)
Entity Number: 971086
ZIP code: 14450
County: Erie
Place of Formation: New York
Address: 16 HOMESTEAD DR, 740 DRIVING PARK SUITE H, FAIRPORT, NY, United States, 14450
Principal Address: 740 DRIVING PARK, SUITE H, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES G RUSSELL JR Chief Executive Officer 740 DRIVING PARK AVE, SUITE H, ROCHSETER, NY, United States, 14613

DOS Process Agent

Name Role Address
PRESIDENT DOS Process Agent 16 HOMESTEAD DR, 740 DRIVING PARK SUITE H, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2017-02-01 2021-02-01 Address AFTEK, INC., 740 DRIVING PARK SUITE H, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
2016-01-26 2017-02-01 Address AFTEK, INC., 740 DRIVING PARK, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
2005-03-11 2019-03-06 Address 740 DRIVING PARK, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
2005-03-11 2016-01-26 Address 2 STATE ST, 1600 CROSSROADS BLDG, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2005-03-11 2013-02-04 Address 740 DRIVING PARK, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
1995-06-13 2005-03-11 Address 7 CAM COURT, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
1995-06-13 2005-03-11 Address 740 DRIVING PARK AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
1995-06-13 2005-03-11 Address CHEMICAL BANK BLDG., STE. 900, 64 DELAWARE AVENUE, BUFFALO, NY, 14202, 3866, USA (Type of address: Service of Process)
1985-02-01 1995-06-13 Address 2300 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201061026 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190306060106 2019-03-06 BIENNIAL STATEMENT 2019-02-01
170201006328 2017-02-01 BIENNIAL STATEMENT 2017-02-01
160126000473 2016-01-26 CERTIFICATE OF CHANGE 2016-01-26
130204006179 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110214002213 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090211002701 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070212002253 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050311002419 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030211002577 2003-02-11 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3524848403 2021-02-05 0219 PPS 740 Driving Park Ave Ste H, Rochester, NY, 14613-1534
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14613-1534
Project Congressional District NY-25
Number of Employees 7
NAICS code 312140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83983.17
Forgiveness Paid Date 2021-07-26
5578157210 2020-04-27 0219 PPP 740 Driving Park Ave Suite H, ROCHESTER, NY, 14613
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83600
Loan Approval Amount (current) 83600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14613-0101
Project Congressional District NY-25
Number of Employees 7
NAICS code 424820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84080.7
Forgiveness Paid Date 2020-11-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State