Search icon

CONTECH SYSTEMS INC.

Company Details

Name: CONTECH SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1983 (42 years ago)
Entity Number: 843337
ZIP code: 33062
County: Nassau
Place of Formation: New York
Address: 2605 East Atlantic Blvd. #214A, Pompano Beach, FL, United States, 33062

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DENNIS CAPARELLI DOS Process Agent 2605 East Atlantic Blvd. #214A, Pompano Beach, FL, United States, 33062

Chief Executive Officer

Name Role Address
JOSEPH CONTINO Chief Executive Officer 2605 EAST ATLANTIC BLVD. #214A, POMPANO BEACH, FL, United States, 33062

Form 5500 Series

Employer Identification Number (EIN):
112644034
Plan Year:
2020
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 239 CONNECTICUT STREET, STATEN ISLAND, NY, 10375, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 2605 EAST ATLANTIC BLVD. #214A, POMPANO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer)
2023-05-11 2023-05-11 Address 2605 EAST ATLANTIC BLVD. #214A, POMPANO BEACH, FL, 33062, USA (Type of address: Chief Executive Officer)
2023-05-11 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2023-05-11 Address 239 CONNECTICUT STREET, STATEN ISLAND, NY, 10375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501049194 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230511000949 2023-05-11 BIENNIAL STATEMENT 2023-05-01
220913001454 2022-09-13 BIENNIAL STATEMENT 2021-05-01
170926002027 2017-09-26 BIENNIAL STATEMENT 2017-05-01
A982210-4 1983-05-20 CERTIFICATE OF INCORPORATION 1983-05-20

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1438400.00
Total Face Value Of Loan:
1438400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1438400
Current Approval Amount:
1438400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1455500.98

Date of last update: 17 Mar 2025

Sources: New York Secretary of State