Search icon

THE CONNECTIVITY RESOURCE, INC.

Company Details

Name: THE CONNECTIVITY RESOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1991 (34 years ago)
Entity Number: 1539823
ZIP code: 12549
County: Rockland
Place of Formation: New York
Address: 618 BULLVILLE ROAD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CONNECTIVITY RESOURCE, INC. DOS Process Agent 618 BULLVILLE ROAD, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
PHYLLIS TOWNSEND Chief Executive Officer 618 BULLVILLE ROAD, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2019-04-15 2021-04-15 Address 618 BULLVILLE ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2017-04-11 2019-04-15 Address 74 STRAWTOWN ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2017-04-11 2019-04-15 Address 74 STRAWTOWN ROAD, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2017-04-11 2019-04-15 Address 74 STRAWTOWN ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2005-06-22 2017-04-11 Address 16 RUMMEL RD, MILFORD, NJ, 08848, 1966, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210415060367 2021-04-15 BIENNIAL STATEMENT 2021-04-01
190415060379 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170411006135 2017-04-11 BIENNIAL STATEMENT 2017-04-01
130408006798 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110421002734 2011-04-21 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
15300.00
Total Face Value Of Loan:
15300.00
Date:
2020-05-03
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:
3437.00
Total Face Value Of Loan:
3437.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3437
Current Approval Amount:
3437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3465.16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State