Search icon

NEW YORK TECHNOLOGY PARTNERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK TECHNOLOGY PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1999 (26 years ago)
Entity Number: 2425164
ZIP code: 14623
County: New York
Place of Formation: New York
Address: 1425 JEFFERSON RD STE 24, SUITE 24, Rochester, NY, United States, 14623
Principal Address: 1425 JEFFERSON ROAD, SUITE 24, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICK BHATIA Chief Executive Officer 1425 JEFFERSON ROAD, SUITE 24, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
NEW YORK TECHNOLOGY PARTNERS DOS Process Agent 1425 JEFFERSON RD STE 24, SUITE 24, Rochester, NY, United States, 14623

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
MIKE KELLEY
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P3149458

Unique Entity ID

Unique Entity ID:
N716YRFVBGE5
CAGE Code:
9LEN5
UEI Expiration Date:
2026-03-26

Business Information

Activation Date:
2025-03-28
Initial Registration Date:
2023-06-09

Form 5500 Series

Employer Identification Number (EIN):
134082098
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-04 2020-03-02 Address 1 UNION SQUARE SOUTH, APT 17A, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2001-10-04 2020-03-02 Address 1 UNION SQUARE SOUTH, APT 17A, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2001-10-04 2020-03-02 Address 75 MONTGOMERY ST, 5TH FL, JERSEY CITY, NJ, 07302, USA (Type of address: Service of Process)
1999-10-04 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1999-10-04 2001-10-04 Address 1 CERIAN SQUARE SOUTH, APT. 17A, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220920002164 2022-09-20 BIENNIAL STATEMENT 2021-10-01
200302060547 2020-03-02 BIENNIAL STATEMENT 2019-10-01
011004002693 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991004000437 1999-10-04 CERTIFICATE OF INCORPORATION 1999-10-04

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
464642.50
Total Face Value Of Loan:
464642.50
Date:
2020-04-28
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:
486300.00
Total Face Value Of Loan:
486300.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$486,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$486,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$492,362.1
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $364,725
Utilities: $60,787.5
Rent: $60,787.5
Jobs Reported:
33
Initial Approval Amount:
$464,642.5
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$464,642.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$470,536.46
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $464,638.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State