Search icon

NOVATECH INDUSTRIES, INC.

Company Details

Name: NOVATECH INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1979 (46 years ago)
Entity Number: 559584
ZIP code: 14519
County: Wayne
Place of Formation: New York
Address: 6319 DEAN PKWY, ONTARIO, NY, United States, 14519
Principal Address: 6319 DEAN PARKWAY, ONTARIO, NY, United States, 14519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL L COLE Chief Executive Officer 6319 DEAN PARKWAY, ONTARIO, NY, United States, 14519

DOS Process Agent

Name Role Address
NOVATECH INDUSTRIES, INC. DOS Process Agent 6319 DEAN PKWY, ONTARIO, NY, United States, 14519

Form 5500 Series

Employer Identification Number (EIN):
161129313
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 6319 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2021-01-19 2023-05-01 Address 6319 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Chief Executive Officer)
2004-04-09 2023-05-01 Address 6319 DEAN PARKWAY, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1997-06-23 2021-01-19 Address 6714 LAKESIDE RD, ONTARIO, NY, 14519, 9326, USA (Type of address: Chief Executive Officer)
1992-12-02 1997-06-23 Address 6714 LAKESIDE RD, ONTARIO, NY, 14519, 9326, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230501000615 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211103001682 2021-11-03 BIENNIAL STATEMENT 2021-11-03
210119060835 2021-01-19 BIENNIAL STATEMENT 2019-05-01
20200720064 2020-07-20 ASSUMED NAME LLC INITIAL FILING 2020-07-20
040409000044 2004-04-09 CERTIFICATE OF AMENDMENT 2004-04-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
603970.00
Total Face Value Of Loan:
603970.00
Date:
2014-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
131000.00
Total Face Value Of Loan:
131000.00
Date:
2013-12-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00
Date:
2013-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
603970
Current Approval Amount:
603970
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
611465.85

Date of last update: 18 Mar 2025

Sources: New York Secretary of State