Search icon

NEW AGE TECHNOLOGIES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: NEW AGE TECHNOLOGIES INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 May 1996 (29 years ago)
Organization Date: 01 May 1996 (29 years ago)
Last Annual Report: 24 Apr 2024 (a year ago)
Organization Number: 0415540
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1141 S. 2ND STREET, SUITE B, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Janet Hagerty Secretary

Registered Agent

Name Role
CHARLES PATRICK HAGERTY Registered Agent

Vice President

Name Role
Edwin Patrick Miller Vice President

President

Name Role
Charles P Hagerty President

Incorporator

Name Role
CHRIS B. GALLAGHER Incorporator

Unique Entity ID

CAGE Code:
31SC4
UEI Expiration Date:
2016-05-06

Business Information

Activation Date:
2015-05-07
Initial Registration Date:
2004-09-22

Commercial and government entity program

CAGE number:
31SC4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31

Contact Information

POC:
TONY FINK

Form 5500 Series

Employer Identification Number (EIN):
611301863
Plan Year:
2023
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
82
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-04-24
Annual Report 2023-06-05
Annual Report 2022-05-16
Annual Report 2021-05-21
Annual Report 2020-06-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
EP08H000735
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1626.55
Base And Exercised Options Value:
1626.55
Base And All Options Value:
1626.55
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2008-01-16
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
U012: INFORMATION TRAINING

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
822026.00
Total Face Value Of Loan:
822026.00
Date:
2020-04-14
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:
820800.00
Total Face Value Of Loan:
820800.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$820,800
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$820,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$826,500
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $820,800
Jobs Reported:
49
Initial Approval Amount:
$822,026
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$822,026
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$829,378.57
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $822,024
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2007-03-16
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Role:
Plaintiff
Party Name:
NEW AGE TECHNOLOGIES INCORPORATED
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State