Search icon

SYSTEMS TECHNOLOGY GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SYSTEMS TECHNOLOGY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1996 (29 years ago)
Entity Number: 2057556
ZIP code: 14219
County: Erie
Place of Formation: New York
Address: 3218 LAKE SHORE ROAD, BLASDELL, NY, United States, 14219
Principal Address: 3218 LAKESHORE ROAD, BLASDELL, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY A KIELICH Chief Executive Officer 3218 LAKESHORE ROAD, BLASDELL, NY, United States, 14219

DOS Process Agent

Name Role Address
GARY A KIELICH DOS Process Agent 3218 LAKE SHORE ROAD, BLASDELL, NY, United States, 14219

Links between entities

Type:
Headquarter of
Company Number:
CORP_67180046
State:
ILLINOIS

Unique Entity ID

CAGE Code:
56LA0
UEI Expiration Date:
2021-01-07

Business Information

Activation Date:
2020-01-08
Initial Registration Date:
2008-09-02

Commercial and government entity program

CAGE number:
56LA0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2025-01-08
SAM Expiration:
2021-01-07

Contact Information

POC:
PAUL FLOWERS
Corporate URL:
http://www.stgpos.com

Form 5500 Series

Employer Identification Number (EIN):
161507107
Plan Year:
2010
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-01 2020-08-03 Address 3218 LAKE SHORE ROAD, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2016-08-01 2018-08-01 Address 3218 LAKESHORE ROAD, BLASDELL, NY, 14219, USA (Type of address: Service of Process)
2014-12-31 2016-08-01 Address 1159 ABBOTT RD, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
2014-12-31 2016-08-01 Address 1159 ABBOTT RD, BUFFALO, NY, 14220, USA (Type of address: Chief Executive Officer)
2014-12-31 2016-08-01 Address 1159 ABBOTT RD, BUFFALO, NY, 14220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803060645 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006302 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006311 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141231002083 2014-12-31 BIENNIAL STATEMENT 2014-08-01
981103002205 1998-11-03 BIENNIAL STATEMENT 1998-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
INISMK00110141
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10795.43
Base And Exercised Options Value:
10795.43
Base And All Options Value:
10795.43
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2011-03-08
Description:
CAFETERIA POS
Naics Code:
423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product Or Service Code:
7042: MINI & MICRO COMPUTER CONT DEVICES

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$315,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$318,269.39
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $315,500
Jobs Reported:
15
Initial Approval Amount:
$315,500
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$315,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$317,647.15
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $315,497

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State