Search icon

TECH GEEKERY , INC.

Company Details

Name: TECH GEEKERY , INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2013 (12 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 4382150
ZIP code: 13439
County: Oswego
Place of Formation: New York
Address: 403 EARL ROAD, RICHFIELD SPRINGS, NY, United States, 13439

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
TECH GEEKERY , INC. DOS Process Agent 403 EARL ROAD, RICHFIELD SPRINGS, NY, United States, 13439

Chief Executive Officer

Name Role Address
AMY WYANT Chief Executive Officer 403 EARL ROAD, RICHFIELD SPRINGS, NY, United States, 13439

History

Start date End date Type Value
2023-07-17 2023-07-17 Address 403 EARL ROAD, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer)
2020-08-06 2023-07-17 Address 403 EARL ROAD, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Chief Executive Officer)
2020-08-06 2023-07-17 Address 403 EARL ROAD, RICHFIELD SPRINGS, NY, 13439, USA (Type of address: Service of Process)
2013-04-02 2023-04-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2013-04-02 2020-08-06 Address 35-15 84TH STREET 2H, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717003899 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
220309001996 2022-03-09 BIENNIAL STATEMENT 2021-04-01
200806060678 2020-08-06 BIENNIAL STATEMENT 2019-04-01
130402000230 2013-04-02 CERTIFICATE OF INCORPORATION 2013-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
9275.00
Total Face Value Of Loan:
9275.00
Date:
2016-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000.00
Total Face Value Of Loan:
5000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9275
Current Approval Amount:
9275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9333.19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State