Search icon

TECH VALLEY NETWORKING SERVICES LLC

Company Details

Name: TECH VALLEY NETWORKING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2008 (16 years ago)
Entity Number: 3745302
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 2426 PARKVILLE PL., NISKAYUNA, NY, United States, 12309

Agent

Name Role Address
ANTHONY SFEIR Agent 2426 PARKVILLE PL., NISKAYUNA, NY, 12309

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2426 PARKVILLE PL., NISKAYUNA, NY, United States, 12309

History

Start date End date Type Value
2008-11-20 2018-02-20 Address 85 NEW SHAKER RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180220000804 2018-02-20 CERTIFICATE OF CHANGE 2018-02-20
081201000324 2008-12-01 CERTIFICATE OF AMENDMENT 2008-12-01
081120000626 2008-11-20 ARTICLES OF ORGANIZATION 2008-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5838417202 2020-04-27 0248 PPP 2426 PARKVILLE PL, SCHENECTADY, NY, 12309-6751
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-6751
Project Congressional District NY-20
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20993.39
Forgiveness Paid Date 2021-02-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State