Search icon

MSK TECHNOLOGIES INC

Company Details

Name: MSK TECHNOLOGIES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2017 (8 years ago)
Entity Number: 5202751
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 805-A, ALBANY, NY, United States, 12210
Principal Address: 228 EXECUTIVE DR, GUILDERLAND, NY, United States, 12084

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
INCORP SERVICES, INC. Agent 99 WASHINGTON AVENUE, SUITE 805-A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 805-A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
SAMIR KHAN Chief Executive Officer 228 EXECUTIVE DR, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 240 EXECUTIVE DR, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 228 EXECUTIVE DR, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2019-09-23 2023-09-01 Address 240 EXECUTIVE DR, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
2017-09-15 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2017-09-15 2023-09-01 Address 99 WASHINGTON AVENUE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2017-09-15 2023-09-01 Address 99 WASHINGTON AVENUE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901002342 2023-09-01 BIENNIAL STATEMENT 2023-09-01
210920001030 2021-09-20 BIENNIAL STATEMENT 2021-09-20
190923060247 2019-09-23 BIENNIAL STATEMENT 2019-09-01
171116000321 2017-11-16 CERTIFICATE OF CHANGE 2017-11-16
170915010180 2017-09-15 CERTIFICATE OF INCORPORATION 2017-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3361977405 2020-05-07 0248 PPP 228 EXECUTIVE DR, GUILDERLAND, NY, 12084-9550
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15891
Loan Approval Amount (current) 15891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GUILDERLAND, ALBANY, NY, 12084-9550
Project Congressional District NY-20
Number of Employees 2
NAICS code 541690
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15065.16
Forgiveness Paid Date 2021-03-10
3319788508 2021-02-23 0248 PPS 228 Executive Dr, Guilderland, NY, 12084-9550
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14940
Loan Approval Amount (current) 14940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilderland, ALBANY, NY, 12084-9550
Project Congressional District NY-20
Number of Employees 2
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15011.63
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State