Search icon

TRIAD NETWORK TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRIAD NETWORK TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2001 (24 years ago)
Date of dissolution: 01 Oct 2023
Entity Number: 2704211
ZIP code: 14506
County: Monroe
Place of Formation: New York
Address: 3870 RUSH MENDON RD, MENDON, NY, United States, 14506

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER SWELTZ Chief Executive Officer 1285 ELIZA COURT, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3870 RUSH MENDON RD, MENDON, NY, United States, 14506

Form 5500 Series

Employer Identification Number (EIN):
161614265
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 1285 ELIZA COURT, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 5666 RUNNINGBROOK RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2003-10-21 2023-03-08 Address 5666 RUNNINGBROOK RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2003-10-21 2023-03-08 Address 3870 RUSH MENDON RD, MENDON, NY, 14506, USA (Type of address: Service of Process)
2001-11-30 2023-03-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
230928000612 2023-09-27 CERTIFICATE OF MERGER 2023-10-01
230308001127 2023-03-08 BIENNIAL STATEMENT 2021-11-01
051214002733 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031021002522 2003-10-21 BIENNIAL STATEMENT 2003-11-01
011130000676 2001-11-30 CERTIFICATE OF INCORPORATION 2001-11-30

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
380000.00
Total Face Value Of Loan:
380000.00
Date:
2020-04-13
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:
380800.00
Total Face Value Of Loan:
380800.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380800
Current Approval Amount:
380800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
383418.65
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
380000
Current Approval Amount:
380000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
383508.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State