Search icon

NEW YORK TECHNOLOGIES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK TECHNOLOGIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1984 (41 years ago)
Entity Number: 952891
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 180 FOREST HILL DRIVE, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 180 FOREST HILL DRIVE, SYRACUSE, NY, United States, 13206

Chief Executive Officer

Name Role Address
TERRENCE DWYER Chief Executive Officer 180 FOREST HILL DRIVE, SYRACUSE, NY, United States, 13206

Unique Entity ID

CAGE Code:
3DK84
UEI Expiration Date:
2020-08-11

Business Information

Activation Date:
2019-08-12
Initial Registration Date:
2003-02-10

Commercial and government entity program

CAGE number:
3DK84
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2024-08-12

Contact Information

POC:
TERRY P. DWYER

Form 5500 Series

Employer Identification Number (EIN):
161236306
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1995-06-12 1996-11-05 Address 180 FOREST HILL DRIVE, SYRACUSE, NY, 13206, 2808, USA (Type of address: Chief Executive Officer)
1995-06-12 1996-11-05 Address 180 FOREST HILL DRIVE, SYRACUSE, NY, 13206, 2808, USA (Type of address: Principal Executive Office)
1995-06-12 1996-11-05 Address 180 FOREST HILL DRIVE, SYRACUSE, NY, 13206, 2808, USA (Type of address: Service of Process)
1984-10-26 1995-06-12 Address 314 GRANT AVE., SYRACUSE, NY, 13207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141014006651 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121025002152 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101015002008 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080926003187 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060927002198 2006-09-27 BIENNIAL STATEMENT 2006-10-01

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:
109195.00
Total Face Value Of Loan:
109195.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$109,195
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,209.17
Servicing Lender:
Adirondack Bank
Use of Proceeds:
Payroll: $109,195

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State