Search icon

VIA TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VIA TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1993 (32 years ago)
Entity Number: 1768298
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 12 MAIN ST, SUITE 17, HAMBURG, NY, United States, 14075
Principal Address: 12 MAIN ST, STE 17, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 MAIN ST, SUITE 17, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
H ALLEN ROBERTSON Chief Executive Officer 12 MAIN ST, STE 17, HAMBURG, NY, United States, 14075

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JUDY ROBERTSON
Capabilities Statement Link:
https://pdf.ac/3qQCw3
User ID:
P2948683

Unique Entity ID

Unique Entity ID:
F1KDH3FMWMX9
CAGE Code:
9FV29
UEI Expiration Date:
2026-02-11

Business Information

Activation Date:
2025-02-13
Initial Registration Date:
2023-01-17

History

Start date End date Type Value
2001-10-04 2005-11-23 Address 12 MAIN ST, STE 17, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1997-12-01 2001-10-04 Address 12 MAIN ST, SUITE 17, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1997-12-01 2005-11-23 Address 63 SHERBURN DR, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
1995-11-14 1997-12-01 Address 5424 ABEL ROAD, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1995-11-14 1997-12-01 Address 63 SHERBURN DR, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
051123002624 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031230000515 2003-12-30 CERTIFICATE OF AMENDMENT 2003-12-30
030929002221 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011004002660 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991103002395 1999-11-03 BIENNIAL STATEMENT 1999-10-01

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:
134180.00
Total Face Value Of Loan:
164997.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$134,180
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$164,997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$167,252.71
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $164,997

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State