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)
2005-06-22 2017-04-11 Address 16 RUMMEL RD, MILFORD, NJ, 08848, 1966, 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: Chief Executive Officer)
1993-01-13 2005-06-22 Address 8 WHITEWOOD DR, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-01-13 2005-06-22 Address 8 WHITEWOOD DR, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-01-13 2005-06-22 Address 8 WHITEWOOD DR, NEW CITY, NY, 10956, 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
090403002447 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070411003033 2007-04-11 BIENNIAL STATEMENT 2007-04-01
050622002678 2005-06-22 BIENNIAL STATEMENT 2005-04-01
030408002704 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010425002480 2001-04-25 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5368117701 2020-05-01 0202 PPP 618 BULLVILLE RD, MONTGOMERY, NY, 12549-1826
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) 3437
Loan Approval Amount (current) 3437
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 MONTGOMERY, ORANGE, NY, 12549-1826
Project Congressional District NY-18
Number of Employees 2
NAICS code 541512
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 3465.16
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State