Search icon

INVAR TECH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INVAR TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2003 (22 years ago)
Entity Number: 2966680
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 110 Duane Street, Suite 1C, New York, NY, United States, 10007
Principal Address: 8647 26TH AVE, 1ST FL, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AYZENBERG LAW FIRM, PLLC DOS Process Agent 110 Duane Street, Suite 1C, New York, NY, United States, 10007

Chief Executive Officer

Name Role Address
ROMAN SHELOMYAWOV Chief Executive Officer 8647 26TH AVE, 1ST FL, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 8647 26TH AVE, 1ST FL, BROOKLYN, NY, 11214, 4424, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 8647 26TH AVE, 1ST FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2022-03-23 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-10-21 2023-10-16 Address 8647 26TH AVE, 1ST FL, BROOKLYN, NY, 11214, 4424, USA (Type of address: Service of Process)
2009-10-21 2023-10-16 Address 8647 26TH AVE, 1ST FL, BROOKLYN, NY, 11214, 4424, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231016001883 2023-10-16 BIENNIAL STATEMENT 2023-10-01
220322001495 2022-03-22 BIENNIAL STATEMENT 2021-10-01
091021002616 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071026002614 2007-10-26 BIENNIAL STATEMENT 2007-10-01
060109002722 2006-01-09 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
132682.00
Total Face Value Of Loan:
132682.00
Date:
2020-09-03
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:
500000.00
Date:
2020-05-02
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:
133777.00
Total Face Value Of Loan:
133777.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$132,682
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$133,606.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $132,682
Jobs Reported:
120
Initial Approval Amount:
$133,777
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,975.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $114,527
Utilities: $3,000
Rent: $11,250
Healthcare: $5000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State