Search icon

COVALENT TECH, INC.

Company Details

Name: COVALENT TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2016 (9 years ago)
Entity Number: 4965357
ZIP code: 18431
County: Onondaga
Place of Formation: New York
Address: 369A Watts Hill Rd., Honesdale, PA, United States, 18431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J BOGNACKI Chief Executive Officer 5701 E. CIRCLE DR. #164, CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
STEVEN BOGNACKI DOS Process Agent 369A Watts Hill Rd., Honesdale, PA, United States, 18431

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 5701 E. CIRCLE DR. #164, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-17 Address 5701 E. CIRCLE DR. #164, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-06-03 Address 5701 E. CIRCLE DR. #164, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2023-07-17 2024-06-03 Address 5701 E. Circle Dr., #164, Cicero, NY, 13039, USA (Type of address: Service of Process)
2018-06-04 2023-07-17 Address 5701 E. CIRCLE DR. #164, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer)
2018-06-04 2023-07-17 Address 5701 E. CIRCLE DR. #164, CICERO, NY, 13039, USA (Type of address: Service of Process)
2016-06-20 2018-06-04 Address 5701 E. CIRCLE DR., #164, CICERO, NY, 13039, 7319, USA (Type of address: Service of Process)
2016-06-20 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240603002848 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230717001875 2023-07-17 BIENNIAL STATEMENT 2022-06-01
200603060277 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180604006803 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160620000554 2016-06-20 CERTIFICATE OF INCORPORATION 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505487706 2020-05-01 0248 PPP 5701 E CIRCLE DR 164, CICERO, NY, 13039
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3187
Loan Approval Amount (current) 3187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 1
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3206.43
Forgiveness Paid Date 2020-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State