Search icon

CONFERENCE ASSOCIATES, INC.

Company Details

Name: CONFERENCE ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1961 (64 years ago)
Entity Number: 138649
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 180 EAST MAIN STREET, SUITE 205, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 24000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR GORDON A LENZ Chief Executive Officer 180 EAST MAIN STREET, SUITE 205, PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
GORDON A LENZ DOS Process Agent 180 EAST MAIN STREET, SUITE 205, PATCHOGUE, NY, United States, 11772

History

Start date End date Type Value
2013-06-05 2015-06-01 Address 180 EAST MAIN STREET, SUITE 205, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
2006-10-10 2012-11-21 Shares Share type: NO PAR VALUE, Number of shares: 12000, Par value: 0
2006-10-10 2013-06-05 Address 543 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-08-27 2006-10-10 Address 180 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1993-08-27 2013-06-05 Address 180 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-06-03 2013-06-05 Address 180 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office)
1993-06-03 1993-08-27 Address 180 EAST MAIN STREET, PO BOX 758, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1961-06-12 1993-08-27 Address BOX #788, SUNRISE HIGHWAY, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
1961-06-12 2006-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170602006943 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150601006091 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130605006590 2013-06-05 BIENNIAL STATEMENT 2013-06-01
121121000869 2012-11-21 CERTIFICATE OF AMENDMENT 2012-11-21
110718002610 2011-07-18 BIENNIAL STATEMENT 2011-06-01
090603002726 2009-06-03 BIENNIAL STATEMENT 2009-06-01
20070710008 2007-07-10 ASSUMED NAME CORP INITIAL FILING 2007-07-10
070614002164 2007-06-14 BIENNIAL STATEMENT 2007-06-01
061010000637 2006-10-10 CERTIFICATE OF AMENDMENT 2006-10-10
050809002607 2005-08-09 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5617527708 2020-05-01 0235 PPP 180 E MAIN ST STE 205, PATCHOGUE, NY, 11772-3116
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 246322
Loan Approval Amount (current) 246322
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 Y
Business Age Description New Business or 2 years or less
Project Address PATCHOGUE, SUFFOLK, NY, 11772-3116
Project Congressional District NY-02
Number of Employees 19
NAICS code 524210
Borrower Race Unanswered
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 249264.37
Forgiveness Paid Date 2021-07-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State