Search icon

CONVERMAT CORPORATION

Company Details

Name: CONVERMAT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1980 (45 years ago)
Entity Number: 666557
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: ATTN: CHIEF FINANCIAL OFFICER, 111 GREAT NECK ROAD STE 514, GREAT NECK, NY, United States, 11803
Principal Address: 111 GREAT NECK ROAD, SUITE 514, GREAT NECK, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CONVERMAT CORPORATION DOS Process Agent ATTN: CHIEF FINANCIAL OFFICER, 111 GREAT NECK ROAD STE 514, GREAT NECK, NY, United States, 11803

Chief Executive Officer

Name Role Address
FRANK SHAHERY Chief Executive Officer 111 GREAT NECK ROAD, SUITE 514, GREAT NECK, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
133067652
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 111 GREAT NECK ROAD, 514, GREAT NECK, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 111 GREAT NECK ROAD, SUITE 514, GREAT NECK, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 111 GREAT NECK ROAD, SUITE 514, GREAT NECK, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-07-25 Address 111 GREAT NECK ROAD, 514, GREAT NECK, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203001328 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230725001056 2023-07-25 BIENNIAL STATEMENT 2022-12-01
201202060465 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007244 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201007132 2016-12-01 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
458079.00
Total Face Value Of Loan:
458079.00
Date:
2021-02-11
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:
-183232.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
458079.00
Total Face Value Of Loan:
458079.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
458079
Current Approval Amount:
458079
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
462316.23
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
458079
Current Approval Amount:
458079
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
460254.88

Court Cases

Court Case Summary

Filing Date:
2006-03-08
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
CONVERMAT CORPORATION
Party Role:
Plaintiff
Party Name:
ST. PAUL FIRE AND MARINE INSUR
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State