Search icon

CITEL TECHNOLOGIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CITEL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3666849
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 221 COMMERCE DRIVE, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 221 COMMERCE DRIVE, AMHERST, NY, United States, 14228

Chief Executive Officer

Name Role Address
RAVI PRASHER Chief Executive Officer 221 COMMERCE DRIVE, AMHERST, NY, United States, 14228

Links between entities

Type:
Headquarter of
Company Number:
1194703
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
F20000000020
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
522181914
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-28 2023-11-28 Address 9C ASTOR RIDGE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 221 COMMERCE DRIVE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2014-06-18 2023-11-28 Address 9C ASTOR RIDGE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2010-07-06 2014-06-18 Address 9C ASTAR RIDGE, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2008-05-05 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231128000712 2023-11-28 BIENNIAL STATEMENT 2022-05-01
191030060131 2019-10-30 BIENNIAL STATEMENT 2018-05-01
160513006738 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140618006212 2014-06-18 BIENNIAL STATEMENT 2014-05-01
120910002104 2012-09-10 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
23600.00
Total Face Value Of Loan:
23600.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23600
Current Approval Amount:
23600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23881.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State