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

form 5500

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
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 2022-08-29
Name of individual signing KENNETH HEITNER
CONSOLIDATED TECHNOLOGIES, INC. 401K RETIREMENT PLAN 2020 133951711 2021-06-24 CONSOLIDATED TECHNOLOGIES, INC. 60
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
CONSOLIDATED TECHNOLOGIES, INC. 401K RETIREMENT PLAN 2019 133951711 2020-08-28 CONSOLIDATED TECHNOLOGIES, INC. 62
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
CONSOLIDATED TECHNOLOGIES, INC. 401K RETIREMENT PLAN 2018 133951711 2019-10-14 CONSOLIDATED TECHNOLOGIES, INC. 61
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

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

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 2024-09-04 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

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
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

Paycheck Protection Program

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
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1094582
Loan Approval Amount (current) 1094582
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 Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4984
Project Congressional District NY-16
Number of Employees 55
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 Non-Veteran
Forgiveness Amount 1101405.5
Forgiveness Paid Date 2020-12-02
4579838402 2021-02-06 0202 PPS 8 Slater St, Port Chester, NY, 10573-4984
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1089760
Loan Approval Amount (current) 1089760
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4984
Project Congressional District NY-16
Number of Employees 55
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1096256.79
Forgiveness Paid Date 2021-09-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State