Search icon

CONVERGED TECHNOLOGY GROUP INC.

Headquarter

Company Details

Name: CONVERGED TECHNOLOGY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 2006 (19 years ago)
Entity Number: 3309971
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: ROBERT AGUIRRE, 2990 EXPRESS DRIVE SOUTH, ISLANDIA, NY, United States, 11953
Principal Address: 2990 EXPRESS DRIVE SOUTH, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO GALLETTA Chief Executive Officer 2990 EXPRESS DRIVE SOUTH, ISLANDIA, NY, United States, 11749

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT AGUIRRE, 2990 EXPRESS DRIVE SOUTH, ISLANDIA, NY, United States, 11953

Links between entities

Type:
Headquarter of
Company Number:
CORP_99043547
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
204185989
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-09 2015-08-26 Address 1377 MOTOR PKY, STE 402, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2012-07-09 2015-08-26 Address 1377 MOTOR PKY, STE 402, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2012-07-09 2014-03-06 Address 1377 MOTOR PKWY, STE 402, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2008-01-17 2012-07-09 Address 4155 VETERANS HWY, STE 5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2008-01-17 2012-07-09 Address 4155 VETERANS HWY, STE 5, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200108060065 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180118006153 2018-01-18 BIENNIAL STATEMENT 2018-01-01
160202006859 2016-02-02 BIENNIAL STATEMENT 2016-01-01
150826006028 2015-08-26 BIENNIAL STATEMENT 2014-01-01
140306000213 2014-03-06 CERTIFICATE OF CHANGE 2014-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
835200.00
Total Face Value Of Loan:
835200.00
Date:
2013-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
803000.00
Total Face Value Of Loan:
803000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
835200
Current Approval Amount:
835200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
843250.4

Date of last update: 29 Mar 2025

Sources: New York Secretary of State