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)

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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98600
Current Approval Amount:
98600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99265.55

Date of last update: 31 Mar 2025

Sources: New York Secretary of State