Search icon

RAYSONS TECHNOLOGIES INC.

Company Details

Name: RAYSONS TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4038054
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 4090 JEFFREY BLVD, SUITE B, HAMBURG, NY, United States, 14075
Principal Address: 4090 Jeffrey Blvd, Suite B, Buffalo, NY, United States, 14219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69NU3 Active Non-Manufacturer 2011-02-17 2024-03-11 2026-11-10 2022-12-08

Contact Information

POC RANDALL KRYSZAK
Phone +1 716-828-4444
Fax +1 716-828-4446
Address 4090 JEFFREY BLVD STE B, BUFFALO, NY, 14219 2338, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
RAYSONS TECHNOLOGIES, INC. DOS Process Agent 4090 JEFFREY BLVD, SUITE B, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
JEFFREY KRYSZAK Chief Executive Officer 4090 JEFFREY BLVD., BUFFALO, NY, United States, 14219

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 4090 JEFFREY BLVD., BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-21 2025-01-06 Address 4090 JEFFREY BLVD., BUFFALO, NY, 14219, USA (Type of address: Chief Executive Officer)
2023-04-21 2025-01-06 Address 4090 JEFFREY BLVD, SUITE B, HAMBURG, NY, 14075, USA (Type of address: Service of Process)
2011-01-04 2023-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-04 2023-04-21 Address 4090 JEFFREY BLVD, SUITE B, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004321 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230421002186 2023-04-21 BIENNIAL STATEMENT 2023-01-01
110104000839 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3735177102 2020-04-12 0296 PPP 4090 Jeffrey Blvd, BUFFALO, NY, 14219-2338
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82900
Loan Approval Amount (current) 82900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14219-2338
Project Congressional District NY-23
Number of Employees 9
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83810.76
Forgiveness Paid Date 2021-05-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State