Search icon

SECURE NETWORK TECHNOLOGIES, INC.

Company Details

Name: SECURE NETWORK TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2001 (24 years ago)
Entity Number: 2651621
ZIP code: 13218
County: Onondaga
Place of Formation: New York
Principal Address: 247 WEST FAYETTE STREET, HOGAN BLOCK BLDG 3RD FLOOR, SYRACUSE, NY, United States, 13202
Address: P.O. BOX #11604, SYRACUSE, NY, United States, 13218

Shares Details

Shares issued 12500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE STASIUKONIS Chief Executive Officer PO BOX 11604, SYRACUSE, NY, United States, 13218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX #11604, SYRACUSE, NY, United States, 13218

History

Start date End date Type Value
2011-07-15 2015-06-03 Address 115 EAST JEFFERSON ST, STE 404, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2009-06-24 2011-07-15 Address PO BOX 11604, SYRACUSE, NY, 13218, USA (Type of address: Chief Executive Officer)
2009-06-24 2011-07-15 Address 115 EAST JEFFERSON ST, STE 404, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2003-05-29 2009-06-24 Address 6780 NORTHERN BLVD SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2003-05-29 2009-06-24 Address 6780 NORTHERN BLVD SUITE 100, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2001-06-18 2003-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210602060521 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603062269 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170601006217 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150603006276 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130605006816 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110715002676 2011-07-15 BIENNIAL STATEMENT 2011-06-01
090624002026 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070626002235 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050727003085 2005-07-27 BIENNIAL STATEMENT 2005-06-01
030529003056 2003-05-29 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5144107209 2020-04-27 0248 PPP 247 W FAYETTE ST Hogan Block Building 3rd Floor-Secure Network Ofc, Syracuse NY 13202, NY, 13202
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 164692
Loan Approval Amount (current) 164692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse NY 13202, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 12
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166429.16
Forgiveness Paid Date 2021-05-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State