Name: | CELERANT TECHNOLOGY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1999 (26 years ago) |
Entity Number: | 2428367 |
ZIP code: | 08830 |
County: | Richmond |
Place of Formation: | New York |
Address: | 485 US 1 South, Bldg B, Suite 210, Iselin, NJ, United States, 08830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CELERANT TECHNOLOGY, CORP., FLORIDA | F14000001291 | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CELERANT TECHNOLOGY CORP 401(K) PROFIT SHARING PLAN TRUST | 2023 | 134082207 | 2024-02-21 | CELERANT TECHNOLOGY CORP | 135 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-21 |
Name of individual signing | IAN GOLDMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7186057733 |
Plan sponsor’s address | 4830 ARTHUR KILL RD STE 204, STATEN ISLAND, NY, 103092634 |
Signature of
Role | Plan administrator |
Date | 2014-09-30 |
Name of individual signing | IAN GOLDMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7186057733 |
Plan sponsor’s address | 4830 ARTHUR KILL RD STE 204, STATEN ISLAND, NY, 103092634 |
Signature of
Role | Plan administrator |
Date | 2013-05-22 |
Name of individual signing | CELERANT TECHNOLOGY CORP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7186057733 |
Plan sponsor’s address | 4830 ARTHUR KILL RD STE 204, STATEN ISLAND, NY, 103092634 |
Plan administrator’s name and address
Administrator’s EIN | 134082207 |
Plan administrator’s name | CELERANT TECHNOLOGY CORP |
Plan administrator’s address | 4830 ARTHUR KILL RD STE 204, STATEN ISLAND, NY, 103092634 |
Administrator’s telephone number | 7186057733 |
Signature of
Role | Plan administrator |
Date | 2012-06-12 |
Name of individual signing | CELERANT TECHNOLOGY CORP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7186057733 |
Plan sponsor’s address | 4830 ARTHUR KILL RD, SUITE 204, STATEN ISLAND, NY, 103090000 |
Plan administrator’s name and address
Administrator’s EIN | 134082207 |
Plan administrator’s name | CELERANT TECHNOLOGY CORP |
Plan administrator’s address | 4830 ARTHUR KILL RD, SUITE 204, STATEN ISLAND, NY, 103090000 |
Administrator’s telephone number | 7186057733 |
Signature of
Role | Plan administrator |
Date | 2011-06-14 |
Name of individual signing | CELERANT TECHNOLOGY CORP |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2003-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7186057733 |
Plan sponsor’s address | 4830 ARTHUR KILL RD, SUITE 204, STATEN ISLAND, NY, 103090000 |
Plan administrator’s name and address
Administrator’s EIN | 134082207 |
Plan administrator’s name | CELERANT TECHNOLOGY CORP |
Plan administrator’s address | 4830 ARTHUR KILL RD, SUITE 204, STATEN ISLAND, NY, 103090000 |
Administrator’s telephone number | 7186057733 |
Signature of
Role | Plan administrator |
Date | 2010-07-15 |
Name of individual signing | CELERANT TECHNOLOGY CORP |
Name | Role | Address |
---|---|---|
IAN GOLDMAN | Chief Executive Officer | 485 US 1 SOUTH, BLDG B, SUITE 210, ISELIN, NJ, United States, 08830 |
Name | Role | Address |
---|---|---|
CELERANT TECHNOLOGY CORP | DOS Process Agent | 485 US 1 South, Bldg B, Suite 210, Iselin, NJ, United States, 08830 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-31 | 2024-05-31 | Address | 4830 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2024-05-31 | 2024-05-31 | Address | 485 US 1 SOUTH, BLDG B, SUITE 210, ISELIN, NJ, 08830, USA (Type of address: Chief Executive Officer) |
2022-04-12 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-10-10 | 2009-10-20 | Address | 100 W 89TH ST, APT 8-C, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office) |
2007-10-10 | 2024-05-31 | Address | 4830 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2007-08-30 | 2024-05-31 | Address | 4830 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
1999-10-13 | 2007-08-30 | Address | 40 MATTHEWS ST. STE. 203, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1999-10-13 | 2022-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240531002076 | 2024-05-31 | BIENNIAL STATEMENT | 2024-05-31 |
131113002010 | 2013-11-13 | BIENNIAL STATEMENT | 2013-10-01 |
111018002680 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091020002027 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
071010002812 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
070830000592 | 2007-08-30 | CERTIFICATE OF CHANGE | 2007-08-30 |
991013000752 | 1999-10-13 | CERTIFICATE OF INCORPORATION | 1999-10-13 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | N0010409MQ317 | 2009-09-30 | 2010-08-27 | 2014-04-19 | |||||||||||||||||||||||||||
|
Obligated Amount | 646872.38 |
Current Award Amount | 1897845.00 |
Potential Award Amount | 1897845.00 |
Description
Title | IT SERVICES - ROM ES |
NAICS Code | 541519: OTHER COMPUTER RELATED SERVICES |
Product and Service Codes | D399: OTHER ADP & TELECOMMUNICATIONS SVCS |
Recipient Details
Recipient | CELERANT TECHNOLOGY, CORP. |
UEI | PTRLE2FG6NG9 |
Legacy DUNS | 196292424 |
Recipient Address | UNITED STATES, 4830 ARTHUR KILL RD STE 3, STATEN ISLAND, RICHMOND, NEW YORK, 103099809 |
Unique Award Key | CONT_AWD_DTDTMA5V10295_6938_-NONE-_-NONE- |
Awarding Agency | Department of Transportation |
Link | View Page |
Description
Title | SOFTWARE |
NAICS Code | 541519: OTHER COMPUTER RELATED SERVICES |
Product and Service Codes | 7030: ADP SOFTWARE |
Recipient Details
Recipient | CELERANT TECHNOLOGY, CORP. |
UEI | PTRLE2FG6NG9 |
Legacy DUNS | 196292424 |
Recipient Address | UNITED STATES, 4830 ARTHUR KILL RD STE 3, STATEN ISLAND, 103099809 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4714957204 | 2020-04-27 | 0202 | PPP | 4830 ARTHUR KILL RD, STATEN ISLAND, NY, 10309 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1620888405 | 2021-02-02 | 0202 | PPS | 4830 Arthur Kill Rd, Staten Island, NY, 10309-2634 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State