Search icon

3RD ANGLE TECHNOLOGIES, INC.

Company Details

Name: 3RD ANGLE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1997 (28 years ago)
Entity Number: 2151451
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 800 Westchester Ave, Suite N641, Rye Brook, NY, United States, 10573
Principal Address: 800 WESTCHESTER AVENUE, STE N641, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOREEN L. NAPOITANO Chief Executive Officer 800 WESTCHESTER AVENUE, 3RD ANGLE TECH -- STE N641, RYE BROOK, NY, United States, 10573

DOS Process Agent

Name Role Address
3RD ANGLE TECHNOLOGIES, INC. DOS Process Agent 800 Westchester Ave, Suite N641, Rye Brook, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
133959881
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-03 2023-06-03 Address 800 WESTCHESTER AVENUE, 3RD ANGLE TECH -- STE N641, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-06-03 Address 800 WESTCHESTER AVENUE, 3RD ANGLE TECH -- STE N641, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2017-06-07 2019-06-04 Address 800 WESTCHESTER AVE, STE N641, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2011-07-18 2017-06-07 Address 800 WESTCHESTER AVE, STE N641, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
2011-07-18 2019-06-04 Address 800 WESTCHESTER AVE, STE N641, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230603000828 2023-06-03 BIENNIAL STATEMENT 2023-06-01
211013000155 2021-10-13 BIENNIAL STATEMENT 2021-10-13
190604060647 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170607006015 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150602006620 2015-06-02 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
12617.00
Total Face Value Of Loan:
12617.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12617
Current Approval Amount:
12617
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12792.95

Date of last update: 31 Mar 2025

Sources: New York Secretary of State