Search icon

NORTH POINT TECHNOLOGY, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NORTH POINT TECHNOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2002 (23 years ago)
Entity Number: 2802771
ZIP code: 13760
County: Broome
Place of Formation: New York
Address: 816 BUFFALO STREET, ENDICOTT, NY, United States, 13760

DOS Process Agent

Name Role Address
NORTH POINT TECHNOLOGY, LLC DOS Process Agent 816 BUFFALO STREET, ENDICOTT, NY, United States, 13760

Links between entities

Type:
Headquarter of
Company Number:
20101095501
State:
COLORADO

Unique Entity ID

CAGE Code:
3EL74
UEI Expiration Date:
2019-06-30

Business Information

Activation Date:
2018-06-30
Initial Registration Date:
2003-04-02

Commercial and government entity program

CAGE number:
3EL74
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-07-20

Contact Information

POC:
LISA LEE
Corporate URL:
http://www.northpointusa.com

Form 5500 Series

Employer Identification Number (EIN):
061644513
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-28 2017-04-12 Address 530 COLUMBIA DRIVE, SUITE 102, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2002-08-20 2011-04-28 Address 816 BUFFALO STREET, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008060497 2020-10-08 BIENNIAL STATEMENT 2020-08-01
180914006192 2018-09-14 BIENNIAL STATEMENT 2018-08-01
170412006337 2017-04-12 BIENNIAL STATEMENT 2016-08-01
120814003096 2012-08-14 BIENNIAL STATEMENT 2012-08-01
110428000470 2011-04-28 CERTIFICATE OF CHANGE 2011-04-28

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
86332.00
Total Face Value Of Loan:
86332.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$86,332
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,332
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,637.12
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $86,331
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State