Search icon

MANAGED TECHNOLOGY INC.

Company Details

Name: MANAGED TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 2009 (16 years ago)
Entity Number: 3795238
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 70 Smithtown blvd., Smithtown, NY, United States, 11787
Principal Address: 70 SMITHTOWN BLVD., SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES PEAT Chief Executive Officer 70 SMITHTOWN BLVD., SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
MANAGED TECHNOLOGY INC. DOS Process Agent 70 Smithtown blvd., Smithtown, NY, United States, 11787

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 70 SMITHTOWN BLVD., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-12-14 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-29 2024-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2025-04-01 Address 70 SMITHTOWN BLVD., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-08-21 2025-04-01 Address 70 Smithtown blvd., Smithtown, NY, 11787, USA (Type of address: Service of Process)
2023-08-21 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2023-08-21 Address 70 SMITHTOWN BLVD., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-08-21 Address 70 SMITHTOWN BLVD., SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2021-04-02 2023-08-21 Address 70 SMITHTOWN BLVD., SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2019-04-12 2021-04-02 Address 3920 VETERANS MEMORIAL HWY., STE 5A, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047422 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230821002811 2023-08-21 BIENNIAL STATEMENT 2023-04-01
210402060979 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190412060177 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170405007029 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006481 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130408007014 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110426002682 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090406000465 2009-04-06 CERTIFICATE OF INCORPORATION 2009-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7744167306 2020-04-30 0235 PPP 70 Smithtown blvd., Smithtown, NY, 11787
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107800
Loan Approval Amount (current) 107800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 8
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109015.74
Forgiveness Paid Date 2021-06-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State