Search icon

TECHNETO, INC.

Company Details

Name: TECHNETO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1999 (26 years ago)
Entity Number: 2408735
ZIP code: 10577
County: Westchester
Place of Formation: New York
Address: 2975 WESTCHESTER AVENUE, SUITE 201, PURCHASE, NY, United States, 10577

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONARD GALATI Chief Executive Officer 2975 WESTCHESTER AVENUE, SUITE 201, PURCHASE, NY, United States, 10577

DOS Process Agent

Name Role Address
TECHNETO, INC. DOS Process Agent 2975 WESTCHESTER AVENUE, SUITE 201, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 2975 WESTCHESTER AVENUE, SUITE 201, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 2700 WESTCHESTER AVENUE, SUITE 112, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2013-08-06 2023-11-07 Address 2700 WESTCHESTER AVENUE, SUITE 112, PURCHASE, NY, 10577, USA (Type of address: Service of Process)
2013-08-06 2023-11-07 Address 2700 WESTCHESTER AVENUE, SUITE 112, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2001-08-22 2013-08-06 Address 12 W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Principal Executive Office)
2001-08-22 2013-08-06 Address 12 W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
2001-08-22 2013-08-06 Address 12 W MAIN ST, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1999-08-13 2001-08-22 Address 42 EDGEWOOD AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
1999-08-13 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231107001341 2023-11-07 BIENNIAL STATEMENT 2023-08-01
190903060306 2019-09-03 BIENNIAL STATEMENT 2019-08-01
170831006172 2017-08-31 BIENNIAL STATEMENT 2017-08-01
150811006317 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130806007373 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110810002175 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090810002510 2009-08-10 BIENNIAL STATEMENT 2009-08-01
070815003282 2007-08-15 BIENNIAL STATEMENT 2007-08-01
051003002145 2005-10-03 BIENNIAL STATEMENT 2005-08-01
030805002821 2003-08-05 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6706597703 2020-05-01 0202 PPP 2700 Westchester Ave 112, Purchase, NY, 10577
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98600
Loan Approval Amount (current) 98600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Purchase, WESTCHESTER, NY, 10577-0001
Project Congressional District NY-16
Number of Employees 6
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99265.55
Forgiveness Paid Date 2021-01-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State