Name: | CONSOLIDATED TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 1997 (28 years ago) |
Entity Number: | 2147924 |
ZIP code: | 10168 |
County: | Westchester |
Place of Formation: | New York |
Address: | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Principal Address: | 901 S Bolmar St., STE G, West Chester, PA, United States, 19382 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSOLIDATED TECHNOLOGIES, INC. 401K RETIREMENT PLAN | 2021 | 133951711 | 2022-08-29 | CONSOLIDATED TECHNOLOGIES, INC. | 59 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-08-29 |
Name of individual signing | KENNETH HEITNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9149356000 |
Plan sponsor’s address | 8 SLATER STREET, PORT CHESTER, NY, 105734927 |
Signature of
Role | Plan administrator |
Date | 2021-06-24 |
Name of individual signing | KENNETH HEITNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9149356000 |
Plan sponsor’s address | 8 SLATER STREET, PORT CHESTER, NY, 105734927 |
Signature of
Role | Plan administrator |
Date | 2020-08-28 |
Name of individual signing | KENNETH HEITNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 238210 |
Sponsor’s telephone number | 9149356000 |
Plan sponsor’s address | 8 SLATER STREET, PORT CHESTER, NY, 105734927 |
Signature of
Role | Plan administrator |
Date | 2019-10-14 |
Name of individual signing | KENNETH HEITNER |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
KEVIN KELEGHAN | Chief Executive Officer | 901 S BOLMAR ST., STE G, WEST CHESTER, PA, United States, 19382 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | 901 S BOLMAR ST., STE G, WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 8 SLATER STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-09-04 | Address | 901 S BOLMAR ST., STE G, WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2025-01-06 | Address | 901 S BOLMAR ST., STE G, WEST CHESTER, PA, 19382, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2024-12-19 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2024-09-04 | 2024-09-04 | Address | 8 SLATER STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2025-01-06 | Address | 8 SLATER STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
2024-09-04 | 2025-01-06 | Address | 122 East 42nd Street, 18th Floor, New York, NY, 10168, USA (Type of address: Service of Process) |
2022-05-14 | 2024-09-04 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
2022-05-12 | 2022-05-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106002173 | 2024-12-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-19 |
240904002569 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
210506061670 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506060177 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
190517060007 | 2019-05-17 | BIENNIAL STATEMENT | 2019-05-01 |
170518006295 | 2017-05-18 | BIENNIAL STATEMENT | 2017-05-01 |
150505006769 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
140326002064 | 2014-03-26 | BIENNIAL STATEMENT | 2013-05-01 |
050502001229 | 2005-05-02 | CERTIFICATE OF AMENDMENT | 2005-05-02 |
990601002125 | 1999-06-01 | BIENNIAL STATEMENT | 1999-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1844227202 | 2020-04-15 | 0202 | PPP | 8 SLATER ST PORT CHESTER, PORT CHESTER, NY, 10573-4984 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4579838402 | 2021-02-06 | 0202 | PPS | 8 Slater St, Port Chester, NY, 10573-4984 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State