Search icon

ANSWER TECHNOLOGIES, INC.

Company Details

Name: ANSWER TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2001 (24 years ago)
Entity Number: 2597773
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: 108 VILLAGE SQ, 182, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID NATTER DOS Process Agent 108 VILLAGE SQ, 182, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
DAVID NATTER Chief Executive Officer 108 VILLAGE SQ, 182, SOMERS, NY, United States, 10589

History

Start date End date Type Value
2023-01-06 2023-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-05-13 2018-04-16 Address 837 MIDLAND AVE #152, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2003-05-13 2018-04-16 Address 837 MIDLAND AVE #152, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2001-01-24 2023-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-24 2018-04-16 Address 837 MIDLAND AVENUE, #152, YONKERS, NY, 10704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106001115 2023-01-06 BIENNIAL STATEMENT 2023-01-01
180416002017 2018-04-16 BIENNIAL STATEMENT 2017-01-01
050411002627 2005-04-11 BIENNIAL STATEMENT 2005-01-01
030513002807 2003-05-13 BIENNIAL STATEMENT 2003-01-01
010124000691 2001-01-24 CERTIFICATE OF INCORPORATION 2001-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9184948006 2020-07-07 0202 PPP 108 Village Square 182, Somers, NY, 10589
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14300.76
Forgiveness Paid Date 2021-03-25
1112208404 2021-02-01 0202 PPS 108 Village Sq # 182, Somers, NY, 10589-2305
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8970
Loan Approval Amount (current) 8970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somers, WESTCHESTER, NY, 10589-2305
Project Congressional District NY-17
Number of Employees 1
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9039.79
Forgiveness Paid Date 2021-12-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State