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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOVATECH INDUSTRIES, INC. 401(K) PLAN 2023 161129313 2024-09-19 NOVATECH INDUSTRIES, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 5852654330
Plan sponsor’s address 6319 DEAN PARKWAY, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing MICHAEL COLE
Valid signature Filed with authorized/valid electronic signature
NOVATECH INDUSTRIES, INC. 401(K) PLAN 2022 161129313 2023-10-09 NOVATECH INDUSTRIES, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 5852654330
Plan sponsor’s address 6319 DEAN PARKWAY, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing MICHAEL COLE
NOVATECH INDUSTRIES, INC. 401(K) PLAN 2021 161129313 2022-09-28 NOVATECH INDUSTRIES, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 5852654330
Plan sponsor’s address 6319 DEAN PARKWAY, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing MICHAEL COLE
NOVATECH INDUSTRIES, INC. 401(K) PLAN 2020 161129313 2021-09-23 NOVATECH INDUSTRIES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 5852654330
Plan sponsor’s address 6319 DEAN PARKWAY, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing MICHAEL COLE
NOVATECH INDUSTRIES, INC. 401(K) PLAN 2019 161129313 2020-09-25 NOVATECH INDUSTRIES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 5852654330
Plan sponsor’s address 6319 DEAN PARKWAY, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2020-09-25
Name of individual signing GAIL GRUBE
Role Employer/plan sponsor
Date 2020-09-25
Name of individual signing GAIL GRUBE
NOVATECH INDUSTRIES, INC. 401(K) PLAN 2018 161129313 2019-08-19 NOVATECH INDUSTRIES, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 5852654330
Plan sponsor’s address 6319 DEAN PARKWAY, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing GAIL GRUBE
NOVATECH INDUSTRIES, INC. 401(K) PLAN 2017 161129313 2018-06-29 NOVATECH INDUSTRIES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 5852654330
Plan sponsor’s address 6319 DEAN PARKWAY, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing GAIL GRUBE
NOVATECH INDUSTRIES, INC. 401(K) PLAN 2016 161129313 2017-06-16 NOVATECH INDUSTRIES, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 5852654330
Plan sponsor’s address 6319 DEAN PARKWAY, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2017-06-16
Name of individual signing GAIL GRUBE
NOVATECH INDUSTRIES, INC. 401(K) PLAN 2015 161129313 2016-07-18 NOVATECH INDUSTRIES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 423990
Sponsor’s telephone number 5852654330
Plan sponsor’s address 6319 DEAN PARKWAY, ONTARIO, NY, 14519

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing GAIL GRUBE

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

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)
1992-12-02 2004-04-09 Address 6714 LAKESIDE RD, ONTARIO, NY, 14519, 9326, USA (Type of address: Service of Process)
1979-05-24 1992-12-02 Address 6714 LAKESIDE RD, ONTARIO, NY, 14519, USA (Type of address: Service of Process)
1979-05-24 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
030530002792 2003-05-30 BIENNIAL STATEMENT 2003-05-01
010510002628 2001-05-10 BIENNIAL STATEMENT 2001-05-01
990510002435 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970623002332 1997-06-23 BIENNIAL STATEMENT 1997-05-01
000045002650 1993-09-02 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8798807101 2020-04-15 0219 PPP 6319 Dean Parkway, Ontario, NY, 14519
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 603970
Loan Approval Amount (current) 603970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ontario, WAYNE, NY, 14519-0001
Project Congressional District NY-24
Number of Employees 41
NAICS code 423830
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 611465.85
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State