Search icon

PNJ TECHNOLOGY PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PNJ TECHNOLOGY PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1988 (36 years ago)
Entity Number: 1302672
ZIP code: 12170
County: Albany
Place of Formation: New York
Address: 426 NEW KARNER RD, STILLWATER, NY, United States, 12170
Principal Address: 426 NEW KARNER RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT P. JORALEMON Chief Executive Officer 426 NEW KARNER RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
PNJ TECHNOLOGY PARTNERS INC. DOS Process Agent 426 NEW KARNER RD, STILLWATER, NY, United States, 12170

Form 5500 Series

Employer Identification Number (EIN):
141716131
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 426 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2020-12-30 2025-04-02 Address 426 NEW KARNER RD, STILLWATER, NY, 12170, 1222, USA (Type of address: Service of Process)
2018-12-27 2020-12-30 Address 426 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-12-16 2018-12-27 Address 426 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-12-16 2018-12-27 Address 426 NEW KARNER RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250402001068 2025-04-02 BIENNIAL STATEMENT 2025-04-02
201230060057 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181227006405 2018-12-27 BIENNIAL STATEMENT 2018-12-01
180103000252 2018-01-03 CERTIFICATE OF AMENDMENT 2018-01-03
161208006390 2016-12-08 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
226300.00
Total Face Value Of Loan:
226300.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State