Search icon

RESONANCE TECHNOLOGIES INC.

Company Details

Name: RESONANCE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2001 (23 years ago)
Entity Number: 2710158
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KEN KALMUS DOS Process Agent 585 STEWART AVE., GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
011219000013 2001-12-19 CERTIFICATE OF INCORPORATION 2001-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315040519 0214700 2011-01-06 109 COMAC STREET, RONKONKOMA, NY, 11779
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-06-09
Emphasis N: LEAD, S: LEAD
Case Closed 2011-09-27

Related Activity

Type Complaint
Activity Nr 207630815
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-07-05
Abatement Due Date 2011-07-08
Current Penalty 1800.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 25
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-07-05
Abatement Due Date 2011-08-19
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2011-07-05
Abatement Due Date 2011-08-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-07-05
Abatement Due Date 2011-08-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-07-05
Abatement Due Date 2011-08-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2011-07-05
Abatement Due Date 2011-08-19
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2011-07-05
Abatement Due Date 2011-08-19
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 25
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100159 C10
Issuance Date 2011-07-05
Abatement Due Date 2011-07-08
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 25
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2011-07-05
Abatement Due Date 2011-08-19
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2011-07-05
Abatement Due Date 2011-07-28
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2011-07-05
Abatement Due Date 2011-07-28
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-07-05
Abatement Due Date 2011-07-08
Current Penalty 1440.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 25
Gravity 05
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-07-05
Abatement Due Date 2011-07-08
Nr Instances 1
Nr Exposed 25
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2011-07-05
Abatement Due Date 2011-07-08
Nr Instances 2
Nr Exposed 25
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1377517707 2020-05-01 0235 PPP 109 COMAC ST, RONKONKOMA, NY, 11779
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172500
Loan Approval Amount (current) 172500
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 RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 180
NAICS code 334417
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 174660.08
Forgiveness Paid Date 2021-08-05

Date of last update: 12 Mar 2025

Sources: New York Secretary of State