Search icon

SECURE NETWORK SOLUTIONS, INC.

Company Details

Name: SECURE NETWORK SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2006 (19 years ago)
Entity Number: 3370474
ZIP code: 13492
County: Oneida
Place of Formation: New York
Address: 5690 WESTMORELAND RD, WESTMORELAND, NY, United States, 13492

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5690 WESTMORELAND RD, WESTMORELAND, NY, United States, 13492

Filings

Filing Number Date Filed Type Effective Date
060602000079 2006-06-02 CERTIFICATE OF INCORPORATION 2006-06-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4728775000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SECURE NETWORK SOLUTIONS, INC.
Recipient Name Raw SECURE NETWORK SOLUTIONS, INC.
Recipient Address 214 ORISKANY BLVD, WHITESBORO, ONEIDA, NEW YORK, 13492-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 146.00
Face Value of Direct Loan 15000.00
Link View Page
4728715004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SECURE NETWORK SOLUTIONS, INC.
Recipient Name Raw SECURE NETWORK SOLUTIONS, INC.
Recipient Address 214 ORISKANY BLVD, WHITESBORO, ONEIDA, NEW YORK, 13492-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 340.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2985248300 2021-01-21 0248 PPS 287 Genesee St Ste 112, Utica, NY, 13501-3820
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95630
Loan Approval Amount (current) 95630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13501-3820
Project Congressional District NY-22
Number of Employees 7
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96366.22
Forgiveness Paid Date 2021-11-03
9990517102 2020-04-15 0248 PPP 287 Genesee St., Ste 112, NY, 13501
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88715
Loan Approval Amount (current) 88715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ste 112, ONEIDA, NY, 13501-1000
Project Congressional District NY-22
Number of Employees 8
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89626.46
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State