Search icon

PKA TECHNOLOGIES, INC.

Headquarter

Company Details

Name: PKA TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1996 (28 years ago)
Entity Number: 2069166
ZIP code: 07645
County: Rockland
Place of Formation: New York
Activity Description: PKA Tech is a nationally certified WBE focused on bringing Information Technology Solutions - hardware, software and services, to state and city agencies as well as K-12 and Higher education. Our services include: assessment, installation, implementation, knowledge transfer, and IT modernization among many other. In addition to our WBENC certification, we are also certified by NYS as WBE enabling many agencies to accomplish their WBE goals with a company that is also built on a foundation of diversity and delivering quality experiences in a customer first model.
Address: 3 PARAGON DRIVE, SUITE 205, MONTVALE, NJ, United States, 07645

Contact Details

Website http://www.pkatech.com

Phone +1 845-357-0170

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PKA TECHNOLOGIES, INC., CONNECTICUT 1165680 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FVX9SJTBR6Y7 2024-12-20 3 PARAGON DR STE 2, MONTVALE, NJ, 07645, 1783, USA 3 PARAGON DR STE 205, MONTVALE, NJ, 07645, 1782, USA

Business Information

URL http://www.pkatech.com
Division Name PKA TECHNOLOGIES, INC
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-12-25
Initial Registration Date 2001-08-07
Entity Start Date 1996-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430, 541519

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FELISE KATZ
Role SYS ADMIN
Address 3 PARAGON DRIVE, SUITE 205, MONTVALE, NJ, 07645, USA
Title ALTERNATE POC
Name FELISE KATZ
Address 3 PARAGON DRIVE, SUITE 205, MONTVALE, NJ, 07645, USA
Government Business
Title PRIMARY POC
Name FELISE KATZ
Address 3 PARAGON DRIVE, SUITE 205, MONTVALE, NJ, 07645, USA
Title ALTERNATE POC
Name FELISE KATZ
Address 3 PARAGON DRIVE, SUITE 205, MONTVALE, NJ, 07645, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PETER KATZ ASSOCIATES, INC. DEFINED BENEFIT PENSION TRUST 2010 133919056 2012-07-16 PKA TECHNOLOGIES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-10-01
Business code 541990
Sponsor’s telephone number 8453570170
Plan sponsor’s address I EXECUTIVE BOULEVARD SUITE 203, SUFFERN, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 133919056
Plan administrator’s name PKA TECHNOLOGIES, INC.
Plan administrator’s address I EXECUTIVE BOULEVARD SUITE 203, SUFFERN, NY, 10901
Administrator’s telephone number 8453570170

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing FELISE KATZ
PETER KATZ ASSOCIATES, INC. DEFINED BENEFIT PENSION TRUST 2009 133919056 2011-07-15 PKA TECHNOLOGIES, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-10-01
Business code 541990
Sponsor’s telephone number 8453570170
Plan sponsor’s address I EXECUTIVE BOULEVARD SUITE 203, SUFFERN, NY, 10901

Plan administrator’s name and address

Administrator’s EIN 133919056
Plan administrator’s name PKA TECHNOLOGIES, INC.
Plan administrator’s address I EXECUTIVE BOULEVARD SUITE 203, SUFFERN, NY, 10901
Administrator’s telephone number 8453570170

Signature of

Role Plan administrator
Date 2011-07-15
Name of individual signing FELISE KATZ

DOS Process Agent

Name Role Address
PKA TECHNOLOGIES, INC. DOS Process Agent 3 PARAGON DRIVE, SUITE 205, MONTVALE, NJ, United States, 07645

Chief Executive Officer

Name Role Address
FELISE KATZ Chief Executive Officer 3 PARAGON DRIVE, SUITE 205, MONTVALE, NJ, United States, 07645

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 3 PARAGON DRIVE, SUITE 205, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2020-09-24 2025-01-15 Address 3 PARAGON DRIVE, SUITE 205, MONTVALE, NJ, 07645, USA (Type of address: Chief Executive Officer)
2020-09-24 2025-01-15 Address 3 PARAGON DRIVE, SUITE 205, MONTVALE, NJ, 07645, USA (Type of address: Service of Process)
2018-09-06 2020-09-24 Address 1 EXECUTIVE BLVD, SUITE 101, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2018-09-06 2020-09-24 Address ONE EXECUTIVE BLVD., SUITE 101, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2012-09-25 2018-09-06 Address 1 EXECUTIVE BLVD, SUITE 101, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2012-09-25 2018-09-06 Address 1 EXECUTIVE BLVD, SUITE 101, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2012-09-25 2018-09-06 Address FELISE KATZ, 1 EXECUTIVE BLVD / SUITE 101, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2006-08-21 2012-09-25 Address FELISE KATZ, 1 EXECUTIVE BLVD / SUITE 203, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
2006-08-21 2012-09-25 Address 1 EXECUTIVE BLVD / SUITE 203, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115002812 2025-01-15 BIENNIAL STATEMENT 2025-01-15
200924060405 2020-09-24 BIENNIAL STATEMENT 2020-09-01
180906006417 2018-09-06 BIENNIAL STATEMENT 2018-09-01
160901006463 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140905006435 2014-09-05 BIENNIAL STATEMENT 2014-09-01
120925006219 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101025000713 2010-10-25 ANNULMENT OF DISSOLUTION 2010-10-25
DP-1861565 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
080911002172 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060821002782 2006-08-21 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3283817309 2020-04-29 0202 PPP 1 EXECUTIVE BLVD STE 101, SUFFERN, NY, 10901
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 457772
Loan Approval Amount (current) 457772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 22
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 462382.78
Forgiveness Paid Date 2021-05-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State