Search icon

CONNARE TECH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONNARE TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2010 (15 years ago)
Entity Number: 3908505
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 640 ELLICOTT ST STE 474, BUFFALO, NY, United States, 14203
Principal Address: 640 ELLICOTT ST STE 474, BUFFALO, NY, United States, 14303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANJAY CONNARE Chief Executive Officer 640 ELLICOTT ST STE 474, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 640 ELLICOTT ST STE 474, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2012-03-23 2014-06-02 Address 443 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2012-03-23 2014-06-02 Address 443 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Principal Executive Office)
2012-03-23 2014-06-02 Address 443 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2010-02-04 2012-03-23 Address 30 ARDMORE PLACE, BUFFALO, NY, 14213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140602002384 2014-06-02 BIENNIAL STATEMENT 2014-02-01
120323002181 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100204000246 2010-02-04 CERTIFICATE OF INCORPORATION 2010-02-04

USAspending Awards / Financial Assistance

Date:
2021-11-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-12
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:
3575.00
Total Face Value Of Loan:
3575.00
Date:
2020-05-29
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:
1990.00
Total Face Value Of Loan:
1990.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1990
Current Approval Amount:
1990
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2015.41
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3575
Current Approval Amount:
3575
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3624.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State