Search icon

DUCON TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DUCON TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775712
ZIP code: 11735
County: Suffolk
Place of Formation: Delaware
Address: 19 ENGINEERS LANE, FARMINGDALE, NY, United States, 11735

Agent

Name Role Address
ARON GOVIL Agent 19 ENGINEERS LANE, FARMINGDALE, NY, 11735

Chief Executive Officer

Name Role Address
WILLIAM PAPA Chief Executive Officer 19 ENGINEERS LANE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 ENGINEERS LANE, FARMINGDALE, NY, United States, 11735

Form 5500 Series

Employer Identification Number (EIN):
113006630
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-29 2017-03-16 Address 19 ENGINEERS LANE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2010-10-29 2017-03-16 Address 19 ENGINEERS LANE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2004-06-30 2010-10-29 Address 19 ENGINEERS LANE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2004-06-30 2010-10-29 Address 19 ENGINEERS LANE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2002-06-06 2010-10-29 Address 19 ENGINEERS LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180607006467 2018-06-07 BIENNIAL STATEMENT 2018-06-01
170316006290 2017-03-16 BIENNIAL STATEMENT 2016-06-01
140606006643 2014-06-06 BIENNIAL STATEMENT 2014-06-01
101029002695 2010-10-29 BIENNIAL STATEMENT 2010-06-01
080624002805 2008-06-24 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
263060.00
Total Face Value Of Loan:
263060.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
263059.00
Total Face Value Of Loan:
263059.00

Trademarks Section

Serial Number:
73094811
Mark:
ENVIRONEERING
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1976-07-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ENVIRONEERING

Goods And Services

For:
AIR POLLUTION CONTROL DEVICES-NAMELY, WET SCRUBBERS, SETTLEMENT TANKS, CUPOLA STACK QUENCHERS, DUCT CONTROL GATES, STACKS AND DUCT WORK
First Use:
1971-05-24
International Classes:
011 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
ENGINEERING DESIGNING SERVICES OF AIR POLLUTION CONTROL SYSTEMS FOR OTHERS
First Use:
1971-05-24
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72361705
Mark:
MULTIVANE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1970-06-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MULTIVANE

Goods And Services

For:
CENTRIFUGAL GAS SCRUBBERS
International Classes:
023 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72202679
Mark:
DUCON
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1964-09-25
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
DUCON

Goods And Services

For:
CYCLONE SEPARATORS, GAS SCRUBBERS, [PNEUMATIC CONVEYING APPARATUS,] GAS FILTERS, AND PARTS FOR EACH OF THE FOREGOING
International Classes:
023 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
72041444
Mark:
DUCLONES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1957-11-27
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Block form
Mark Literal Elements:
DUCLONES

Goods And Services

For:
CYCLONE SEPARATORS
First Use:
1947-09-10
International Classes:
023 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$263,060
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$264,429.35
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $263,058
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$263,059
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$263,059
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$265,963.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $263,059

Court Cases

Court Case Summary

Filing Date:
2003-08-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUCON TECHNOLOGIES INC.
Party Role:
Plaintiff
Party Name:
ACRES INTERNATIONAL CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State