Search icon

TRIAD NETWORK TECHNOLOGIES, INC.

Company Details

Name: TRIAD NETWORK TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2001 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRIAD NETWORK TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN AND T 2022 161614265 2023-06-12 TRIAD NETWORK TECHNOLOGIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 5859248505
Plan sponsor’s address 7635 COUNTY ROAD 42, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing MICHELLE CARUSONE
TRIAD NETWORK TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN AND T 2021 161614265 2022-06-20 TRIAD NETWORK TECHNOLOGIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 5859248505
Plan sponsor’s address 75 VICTOR HEIGHTS PKWY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing MICHELLE CARUSONE
TRIAD NETWORK TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN AND T 2020 161614265 2021-06-14 TRIAD NETWORK TECHNOLOGIES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 5859248505
Plan sponsor’s address 75 VICTOR HEIGHTS PKWY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing MICHELLE CARUSONE
TRIAD NETWORK TECHNOLOGIES, INC. 401(K) PROFIT SHARING PLAN AND T 2019 161614265 2020-07-08 TRIAD NETWORK TECHNOLOGIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238210
Sponsor’s telephone number 5859248505
Plan sponsor’s address 75 VICTOR HEIGHTS PKWY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing MICHELLE CARUSONE
TRIAD NETWORK TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 161614265 2019-03-22 TRIAD NETWORK TECHNOLOGIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 334110
Sponsor’s telephone number 5859248505
Plan sponsor’s address 75 VICTOR HEIGHTS PKWY STE B, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2019-03-11
Name of individual signing MICHELLE CARUSONE
TRIAD NETWORK TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN AND TRUST 2017 161614265 2018-04-19 TRIAD NETWORK TECHNOLOGIES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 334110
Sponsor’s telephone number 5859248505
Plan sponsor’s address 75 VICTOR HEIGHTS PKWY STE B, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2018-04-19
Name of individual signing MICHELLE CARUSONE
TRIAD NETWORK TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN AND TRUST 2016 161614265 2017-03-07 TRIAD NETWORK TECHNOLOGIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 334110
Sponsor’s telephone number 5859248505
Plan sponsor’s address 75 VICTOR HEIGHTS PKWY STE B, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2017-03-06
Name of individual signing MICHELLE CARUSONE
TRIAD NETWORK TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN AND TRUST 2015 161614265 2016-02-26 TRIAD NETWORK TECHNOLOGIES, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 334110
Sponsor’s telephone number 5859248505
Plan sponsor’s address 75 VICTOR HEIGHTS PKWY STE B, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2016-02-25
Name of individual signing MICHELLE CARUSONE
TRIAD NETWORK TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN AND TRUST 2014 161614265 2015-02-25 TRIAD NETWORK TECHNOLOGIES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 334110
Sponsor’s telephone number 5859248505
Plan sponsor’s address 75 VICTOR HEIGHTS PKWY STE B, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2015-02-25
Name of individual signing MICHELLE CARUSONE
TRIAD NETWORK TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN AND TRUST 2013 161614265 2014-03-31 TRIAD NETWORK TECHNOLOGIES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 334110
Sponsor’s telephone number 5859248505
Plan sponsor’s address 75 VICTOR HEIGHTS PKWY STE B, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2014-03-31
Name of individual signing MICHELLE CARUSONE

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

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
2001-11-30 2003-10-21 Address 88 BROOKLEA DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3871947102 2020-04-12 0219 PPP 75 Victor Heights Parkway, VICTOR, NY, 14564-8926
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380800
Loan Approval Amount (current) 380800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address VICTOR, ONTARIO, NY, 14564-8926
Project Congressional District NY-24
Number of Employees 25
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383418.65
Forgiveness Paid Date 2020-12-31
1540558400 2021-02-02 0219 PPS 75 Victor Heights Pkwy # B, Victor, NY, 14564-8926
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380000
Loan Approval Amount (current) 380000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-8926
Project Congressional District NY-24
Number of Employees 22
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 383508.49
Forgiveness Paid Date 2022-01-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State