Search icon

CONSOLIDATED TECHNOLOGIES, INC.

Company Details

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

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 East 42nd Street, 18th Floor, New York, NY, United States, 10168

Chief Executive Officer

Name Role Address
KEVIN KELEGHAN Chief Executive Officer 901 S BOLMAR ST., STE G, WEST CHESTER, PA, United States, 19382

Form 5500 Series

Employer Identification Number (EIN):
133951711
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
61
Sponsors Telephone Number:

History

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 2024-12-19 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
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 2024-09-04 Address 8 SLATER STREET, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)

Filings

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

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1089760
Current Approval Amount:
1089760
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1096256.79
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1094582
Current Approval Amount:
1094582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
1101405.5

Date of last update: 31 Mar 2025

Sources: New York Secretary of State