Search icon

NETWORK TASK GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NETWORK TASK GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1999 (26 years ago)
Entity Number: 2437466
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 1275 HARLEM ROAD, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1275 HARLEM ROAD, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
CHRIS FALLON Chief Executive Officer 1275 HARLEM ROAD, BUFFALO, NY, United States, 14206

Form 5500 Series

Employer Identification Number (EIN):
161577405
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 1275 HARLEM ROAD, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2010-07-08 2024-12-11 Address 1275 HARLEM ROAD, BUFFALO, NY, 14206, USA (Type of address: Service of Process)
2010-07-08 2024-12-11 Address 1275 HARLEM ROAD, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer)
2003-11-04 2010-07-08 Address 701 SENECA ST / 4TH FL, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office)
2003-11-04 2010-07-08 Address 701 SENECA ST / 4TH FL, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241211004250 2024-12-11 BIENNIAL STATEMENT 2024-12-11
200114060290 2020-01-14 BIENNIAL STATEMENT 2019-11-01
180102007049 2018-01-02 BIENNIAL STATEMENT 2017-11-01
151120006032 2015-11-20 BIENNIAL STATEMENT 2015-11-01
131118006192 2013-11-18 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
95600.00
Total Face Value Of Loan:
95600.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
95600.00
Total Face Value Of Loan:
95600.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95600
Current Approval Amount:
95600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96136.93
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95600
Current Approval Amount:
95600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96603.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State