Search icon

INTERWEB TECHNOLOGY GROUP, INC.

Company Details

Name: INTERWEB TECHNOLOGY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2003 (22 years ago)
Entity Number: 2884649
ZIP code: 14001
County: Erie
Place of Formation: New York
Address: 6 STONERIDGE LANE, AKRON, NY, United States, 14001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 STONERIDGE LANE, AKRON, NY, United States, 14001

Chief Executive Officer

Name Role Address
PATRICIA BUCKELEY Chief Executive Officer 6 STONERIDGE LANE, AKRON, NY, United States, 14001

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 6 STONERIDGE LANE, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2023-08-14 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2025-03-03 Address 6 STONERIDGE LANE, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2023-08-14 Address 6 STONERIDGE LANE, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2023-08-14 2025-03-03 Address 6 STONERIDGE LANE, AKRON, NY, 14001, USA (Type of address: Service of Process)
2005-06-14 2023-08-14 Address 6 STONERIDGE LANE, AKRON, NY, 14001, USA (Type of address: Service of Process)
2005-06-14 2023-08-14 Address 6 STONERIDGE LANE, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2003-03-20 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-03-20 2005-06-14 Address 6 STONERIDGE LANE, AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007606 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230814002489 2023-08-14 BIENNIAL STATEMENT 2023-03-01
050614002187 2005-06-14 BIENNIAL STATEMENT 2005-03-01
030320000386 2003-03-20 CERTIFICATE OF INCORPORATION 2003-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2924747210 2020-04-16 0296 PPP 26 MONROE ST, AKRON, NY, 14001-1207
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32410
Loan Approval Amount (current) 32410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AKRON, ERIE, NY, 14001-1207
Project Congressional District NY-23
Number of Employees 2
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32606.07
Forgiveness Paid Date 2021-02-12
5837778308 2021-01-25 0296 PPS 26 Monroe St, Akron, NY, 14001-1207
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39346.32
Loan Approval Amount (current) 39346.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59954
Servicing Lender Name CNB Bank
Servicing Lender Address 31 S Second St, CLEARFIELD, PA, 16830
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Akron, ERIE, NY, 14001-1207
Project Congressional District NY-23
Number of Employees 2
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 59954
Originating Lender Name CNB Bank
Originating Lender Address CLEARFIELD, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39592.1
Forgiveness Paid Date 2021-09-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State