Search icon

TRUEPATH TECHNOLOGIES, INC.

Company Details

Name: TRUEPATH TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2005 (20 years ago)
Date of dissolution: 30 Jun 2022
Entity Number: 3242202
ZIP code: 12207
County: Monroe
Place of Formation: New York
Principal Address: 833 PHILLIPS ROAD #A, VICTOR, NY, United States, 14564
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6PAX3 Active Non-Manufacturer 2012-03-13 2024-03-10 2025-02-10 No data

Contact Information

POC AMY MAURO
Phone +1 585-672-5481
Fax +1 585-286-3859
Address 833 PHILLIPS ROAD SUITE A, VICTOR, NY, 14564 9789, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUEPATH TECHNOLOGIES 401(K) PLAN 2019 203563960 2020-04-14 TRUEPATH TECHNOLOGIES, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 5856725481
Plan sponsor’s address 833 PHILLIPS ROAD, SUITE A, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2020-04-14
Name of individual signing AMY MAURO
Role Employer/plan sponsor
Date 2020-04-14
Name of individual signing AMY MAURO
TRUEPATH TECHNOLOGIES 401(K) PLAN 2019 203563960 2020-12-23 TRUEPATH TECHNOLOGIES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 5856725481
Plan sponsor’s address 833 PHILLIPS ROAD, SUITE A, VICTOR, NY, 14564
TRUEPATH TECHNOLOGIES 401(K) PLAN 2018 203563960 2019-07-11 TRUEPATH TECHNOLOGIES, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 5856725481
Plan sponsor’s address 833 PHILLIPS ROAD, SUITE A, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing AMY MAURO
Role Employer/plan sponsor
Date 2019-07-10
Name of individual signing AMY MAURO
TRUEPATH TECHNOLOGIES 401(K) PLAN 2017 203563960 2018-07-20 TRUEPATH TECHNOLOGIES, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541512
Sponsor’s telephone number 5856725481
Plan sponsor’s address 833 PHILLIPS ROAD, SUITE A, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing AMY MAURO
Role Employer/plan sponsor
Date 2018-07-20
Name of individual signing AMY MAURO

Chief Executive Officer

Name Role Address
KURT VAN WAGENEN Chief Executive Officer 41 STATE STREET SUITE 1001, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-01-30 2021-04-15 Address 833 PHILLIPS ROAD #A, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2015-10-07 2020-01-30 Address PO BOX 263, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2015-10-07 2020-01-30 Address 100 RAWSON ROAD, SUITE 215, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office)
2015-10-07 2020-01-30 Address 100 RAWSON ROAD, SUITE 215, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2009-08-05 2015-10-07 Address 5500 WEST RIDGE ROAD, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2009-08-05 2015-10-07 Address 11 ROSEWOOD DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2005-08-11 2015-10-07 Address 5500 WEST RIDGE ROAD, SPENCERPORT, NY, 14559, 1023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628002020 2022-06-28 CERTIFICATE OF MERGER 2022-06-30
210831000571 2021-08-31 BIENNIAL STATEMENT 2021-08-31
210415000048 2021-04-15 CERTIFICATE OF CHANGE 2021-04-15
200130060079 2020-01-30 BIENNIAL STATEMENT 2019-08-01
151007006516 2015-10-07 BIENNIAL STATEMENT 2015-08-01
130807007008 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110830002884 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090805002634 2009-08-05 BIENNIAL STATEMENT 2009-08-01
050811000448 2005-08-11 CERTIFICATE OF INCORPORATION 2005-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3021517204 2020-04-16 0219 PPP 833 Phillips Rd Ste A, VICTOR, NY, 14564
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144100
Loan Approval Amount (current) 144100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
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
Project Congressional District NY-25
Number of Employees 12
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145276.82
Forgiveness Paid Date 2021-02-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State