Search icon

CONVENE COMMUNICATIONS, INC.

Company Details

Name: CONVENE COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2006 (19 years ago)
Entity Number: 3306726
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 342 SECOND ST, 4B, BROOKLYN, NY, United States, 11215
Principal Address: 342 2ND STREET, # 4B, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MICHAEL BANNER Agent 1710 FIRST AVE #121, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 342 SECOND ST, 4B, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
SCOTT ASHEN Chief Executive Officer 342 2ND STREET, # 4B, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2010-01-29 2012-02-06 Address 342 SECOND STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2008-01-29 2018-10-15 Address 342 2ND STREET, # 4B, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2008-01-29 2018-10-15 Address 342 2ND STREET, # 4B, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2006-01-17 2010-01-29 Address 1710 FIRST AVE #121, NEW YORK, NY, 10128, 4902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106060756 2020-01-06 BIENNIAL STATEMENT 2020-01-01
181015006271 2018-10-15 BIENNIAL STATEMENT 2018-01-01
140303002244 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120206002421 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100129002019 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080129002515 2008-01-29 BIENNIAL STATEMENT 2008-01-01
060117000947 2006-01-17 CERTIFICATE OF INCORPORATION 2006-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5394357108 2020-04-13 0202 PPP 342 2nd St, BROOKLYN, NY, 11215-2401
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-2401
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9765.69
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State