Search icon

NEEDA TECHNOLOGIES, INC.

Company Details

Name: NEEDA TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 2009 (16 years ago)
Entity Number: 3770113
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 787 Wood Meadow Way, Webster, NY, United States, 14580
Principal Address: 787 WOOD MEADOW WAY, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PANINI NORI Chief Executive Officer 787 WOOD MEADOW WAY, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
NEEDA TECHNOLOGIES, INC. DOS Process Agent 787 Wood Meadow Way, Webster, NY, United States, 14580

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 787 WOOD MEADOW WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-04-08 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-08 2025-02-01 Address 787 Wood Meadow Way, Webster, NY, 14580, USA (Type of address: Service of Process)
2023-04-08 2023-04-08 Address 787 WOOD MEADOW WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-04-08 2025-02-01 Address 787 WOOD MEADOW WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201041162 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230408000955 2023-04-08 BIENNIAL STATEMENT 2023-02-01
210201060001 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060070 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006265 2017-02-01 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
400500.00
Date:
2021-02-11
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:
57500.00
Total Face Value Of Loan:
57500.00
Date:
2020-04-28
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:
55700.00
Total Face Value Of Loan:
55700.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57500
Current Approval Amount:
57500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57975.75
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55700
Current Approval Amount:
55700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56289.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State