Search icon

CONECTEK INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONECTEK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2005 (20 years ago)
Entity Number: 3293211
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 3 bradish lane, BABYLON, NY, United States, 11702
Principal Address: 9 MAHAN STREET, UNIT C, W. BABYLON, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 bradish lane, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
JOSEPH STAUDER Chief Executive Officer 9 MAHAN STREET, UNIT C, W. BABYLON, NY, United States, 11704

Unique Entity ID

CAGE Code:
4BZZ3
UEI Expiration Date:
2017-08-02

Business Information

Division Name:
CONECTEK INDUSTRIES, INC.
Activation Date:
2016-08-02
Initial Registration Date:
2006-03-09

Commercial and government entity program

CAGE number:
4BZZ3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-15

Contact Information

POC:
JOSEPH STAUDER
Corporate URL:
www.conectek.com

History

Start date End date Type Value
2014-01-30 2024-07-17 Address 9 MAHAN STREET, UNIT C, W. BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2014-01-30 2024-07-17 Address 9 MAHAN STREET, UNIT C, W. BABYLON, NY, 11704, USA (Type of address: Service of Process)
2008-03-03 2014-01-30 Address 41 NEHRING AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2008-03-03 2014-01-30 Address 41 NEHRING AVE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2005-12-15 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240717000755 2024-07-03 CERTIFICATE OF CHANGE BY ENTITY 2024-07-03
140130002120 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120104002121 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091215002512 2009-12-15 BIENNIAL STATEMENT 2009-12-01
080303002950 2008-03-03 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2020-06-19
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:
54388.00
Total Face Value Of Loan:
54388.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$54,388
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,388
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,846.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,633
Rent: $10,878
Healthcare: $10877

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State