Search icon

TECH VALLEY SECURITY, INC.

Company Details

Name: TECH VALLEY SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2003 (22 years ago)
Entity Number: 2928242
ZIP code: 12144
County: Albany
Place of Formation: New York
Address: 96 THOMPSON HILL ROAD, EAST GREENBUSH, NY, United States, 12144

Shares Details

Shares issued 100000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
ANTONETTE MURPHY Chief Executive Officer 96 THOMPSON HILL ROAD, EAST GREENBUSH, NY, United States, 12144

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96 THOMPSON HILL ROAD, EAST GREENBUSH, NY, United States, 12144

History

Start date End date Type Value
2007-08-20 2009-07-24 Address 8 SOUTHWOODS BLVD, 4TH FLR, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
2007-08-20 2009-07-24 Address 8 SOUTHWOODS BLVD, 4TH FLR, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office)
2007-08-20 2009-07-24 Address 8 SOUTHWOODS BLVD, 4TH FLR, ALBANY, NY, 12211, USA (Type of address: Service of Process)
2003-07-09 2007-08-20 Address 126 STATE STREET 4TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730002090 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110906000024 2011-09-06 ANNULMENT OF DISSOLUTION 2011-09-06
DP-1788993 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090724002483 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070820002699 2007-08-20 BIENNIAL STATEMENT 2007-07-01
030709000156 2003-07-09 CERTIFICATE OF INCORPORATION 2003-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7338328906 2021-05-07 0248 PPS 96 Thompson Hill Rd, Rensselaer, NY, 12144-5721
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13620
Loan Approval Amount (current) 13620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-5721
Project Congressional District NY-21
Number of Employees 9
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13710.3
Forgiveness Paid Date 2022-01-11
1384868004 2020-06-22 0248 PPP 96 Thompson Hill Road, Rensselaer, NY, 12144-5721
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rensselaer, RENSSELAER, NY, 12144-5721
Project Congressional District NY-21
Number of Employees 13
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13637.59
Forgiveness Paid Date 2021-07-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State