Search icon

MY TECHS GLOBAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MY TECHS GLOBAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5094604
ZIP code: 12056
County: Schenectady
Place of Formation: New York
Address: 2583 PANGBURN RD, DUANESBURG, NY, United States, 12056
Principal Address: 2583 Pangburn rd, Duansburg, NY, United States, 12056

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JAIME SHEAR Agent 2583 PANGBURN RD, DUANESBURG, NY, 12056

DOS Process Agent

Name Role Address
C/O JAIME SHEAR DOS Process Agent 2583 PANGBURN RD, DUANESBURG, NY, United States, 12056

Chief Executive Officer

Name Role Address
JAIME SHEAR Chief Executive Officer 2583 PANGBURN DR, DUANESBURG, NY, United States, 12056

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAIME SHEAR
User ID:
P3396708

Unique Entity ID

Unique Entity ID:
RHUMSUYX4AT1
CAGE Code:
11ZV3
UEI Expiration Date:
2026-04-25

Business Information

Activation Date:
2025-05-01
Initial Registration Date:
2025-04-25

Commercial and government entity program

CAGE number:
11ZV3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-01
CAGE Expiration:
2030-05-01
SAM Expiration:
2026-04-25

Contact Information

POC:
JAIME SHEAR

History

Start date End date Type Value
2017-03-02 2018-01-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2017-03-02 2018-01-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220804002187 2022-08-04 BIENNIAL STATEMENT 2021-03-01
180102000358 2018-01-02 CERTIFICATE OF CHANGE 2018-01-02
170302010019 2017-03-02 CERTIFICATE OF INCORPORATION 2017-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
11102.00
Total Face Value Of Loan:
11102.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$11,102
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,178.95
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $11,102

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State