Search icon

TECHNOBYTE NETWORKS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TECHNOBYTE NETWORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2017 (8 years ago)
Entity Number: 5148326
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 321 DANTE COURT, SUITE 23, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER KAMM DOS Process Agent 321 DANTE COURT, SUITE 23, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
CHRISTOPHER KAMM Chief Executive Officer 321 DANTE COURT, SUITE 23, HOLBROOK, NY, United States, 11741

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
MELLISSA HONINGS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3266630

Unique Entity ID

Unique Entity ID:
WZGYBDA379H5
CAGE Code:
9VKZ2
UEI Expiration Date:
2026-06-17

Business Information

Division Name:
TECHNOBYTE NETWORKS CORP.
Activation Date:
2025-06-20
Initial Registration Date:
2024-04-19

History

Start date End date Type Value
2025-06-08 2025-06-08 Address 440 CLIFT STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2025-06-08 2025-06-08 Address 321 DANTE COURT, SUITE 23, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2025-06-08 2025-06-08 Address 200 13TH AVE., UNIT 16B1, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-06-08 Address 440 CLIFT STREET, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250608000205 2025-06-08 BIENNIAL STATEMENT 2025-06-08
230623001352 2023-06-23 BIENNIAL STATEMENT 2023-06-01
220607001463 2022-06-07 BIENNIAL STATEMENT 2021-06-01
170605010233 2017-06-05 CERTIFICATE OF INCORPORATION 2017-06-05

USAspending Awards / Financial Assistance

Date:
2020-07-03
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:
13800.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-02
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:
1770.00
Total Face Value Of Loan:
1770.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,770
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,793.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,500
Utilities: $270

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State