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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
3RD ANGLE TECHNOLOGIES, INC. 401(K) PLAN 2018 133959881 2019-03-11 3RD ANGLE TECHNOLOGIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 9146977510
Plan sponsor’s address 800 WESTCHESTER AVENUE N641, RYE BROOK, NY, 10573
3RD ANGLE TECHNOLOGIES, INC. 401(K) PLAN 2018 133959881 2019-05-30 3RD ANGLE TECHNOLOGIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 9146977510
Plan sponsor’s address 800 WESTCHESTER AVENUE N641, RYE BROOK, NY, 10573
3RD ANGLE TECHNOLOGIES, INC. 401(K) PLAN 2017 133959881 2018-07-11 3RD ANGLE TECHNOLOGIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 9146977510
Plan sponsor’s address 800 WESTCHESTER AVENUE N641, RYE BROOK, NY, 10573
3RD ANGLE TECHNOLOGIES, INC. 401(K) PLAN 2016 133959881 2017-06-07 3RD ANGLE TECHNOLOGIES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 9146977510
Plan sponsor’s address 800 WESTCHESTER AVENUE N641, RYE BROOK, NY, 10573
3RD ANGLE TECHNOLOGIES, INC. 401(K) PLAN 2015 133959881 2016-06-22 3RD ANGLE TECHNOLOGIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 9146977510
Plan sponsor’s address 800 WESTCHESTER AVENUE N641, RYE BROOK, NY, 10573
3RD ANGLE TECHNOLOGIES, INC. 401(K) PLAN 2014 133959881 2015-03-18 3RD ANGLE TECHNOLOGIES INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 9146977510
Plan sponsor’s address 800 WESTCHESTER AVENUE N641, RYE BROOK, NY, 10573
3RD ANGLE TECHNOLOGIES, INC. 401(K) PLAN 2013 133959881 2014-04-14 3RD ANGLE TECHNOLOGIES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 9146977510
Plan sponsor’s address 800 WESTCHESTER AVENUE N641, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2014-04-14
Name of individual signing DIANE HEBERT
3RD ANGLE TECHNOLOGIES, INC. 401(K) PLAN 2012 133959881 2013-10-08 3RD ANGLE TECHNOLOGIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 9146977510
Plan sponsor’s address 800 WESTCHESTER AVENUE N641, RYE BROOK, NY, 10573

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing DIANE HEBERT
3RD ANGLE TECHNOLOGIES, INC. 401(K) PLAN 2011 133959881 2012-10-09 3RD ANGLE TECHNOLOGIES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 9146977510
Plan sponsor’s address 800 WESTCHESTER AVENUE N641, RYE BROOK, NY, 10573

Plan administrator’s name and address

Administrator’s EIN 133959881
Plan administrator’s name 3RD ANGLE TECHNOLOGIES INC
Plan administrator’s address 800 WESTCHESTER AVENUE N641, RYE BROOK, NY, 10573
Administrator’s telephone number 9146977510

Signature of

Role Plan administrator
Date 2012-10-09
Name of individual signing DIANE HEBERT

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

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 2019-06-04 Address 800 WESTCHESTER AVE, STE N641, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
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 2023-06-03 Address 800 WESTCHESTER AVE, STE N641, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
2009-06-25 2011-07-18 Address 34 S BROADWAY, STE 407, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2007-06-08 2009-06-25 Address 38 WINSLOW ROAD, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2007-06-08 2011-07-18 Address 34 S BROADWAY / SUITE 407, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2007-06-08 2011-07-18 Address 34 S BROADWAY / SUITE 407, WHITE PLAINS, NY, 10601, 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
131003006086 2013-10-03 BIENNIAL STATEMENT 2013-06-01
110718002355 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090625002086 2009-06-25 BIENNIAL STATEMENT 2009-06-01
070608002836 2007-06-08 BIENNIAL STATEMENT 2007-06-01
050803002401 2005-08-03 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1163137302 2020-04-28 0202 PPP 800 WESTCHESTER AVE STE N641, RYE BROOK, NY, 10573
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12617
Loan Approval Amount (current) 12617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RYE BROOK, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 18
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12792.95
Forgiveness Paid Date 2021-10-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State