Search icon

TEVAC, INC.

Company Details

Name: TEVAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1987 (37 years ago)
Entity Number: 1181292
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 1-B ROBERT LANE, GLEN HEAD, NY, United States, 11545
Principal Address: PETER ROUKIS, 1-B ROBERT LANE, GLEN HEAD, NY, United States, 11545

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
TEVAC, INC 401 (K) PROFIT SHARING PLAN & TRUST 2015 112888488 2016-08-01 TEVAC, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 332900
Sponsor’s telephone number 5167777800
Plan sponsor’s address 30 WEST MALL, PLAINVIEW, NY, 118034210

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing PETER ROUKIS
TEVAC INC 401(K) PROFIT SHARING PLAN AND TRUST 2014 112888488 2015-07-31 TEVAC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 332900
Sponsor’s telephone number 5167777800
Plan sponsor’s address 30 WEST MALL, PLAINVIEW, NY, 118034210

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing PETER ROUKIS
Role Employer/plan sponsor
Date 2015-07-31
Name of individual signing PETER ROUKIS
TEVAC INC 401 K PROFIT SHARING PLAN TRUST 2013 112888488 2014-07-31 TEVAC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 332900
Sponsor’s telephone number 5167777800
Plan sponsor’s address 30 WEST MALL, PLAINVIEW, NY, 118034210

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing PETER J ROUKIS
TEVAC INC 401 K PROFIT SHARING PLAN TRUST 2012 112888488 2013-06-21 TEVAC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 332900
Sponsor’s telephone number 5167777800
Plan sponsor’s address 30 WEST MALL, PLAINVIEW, NY, 118034210

Signature of

Role Plan administrator
Date 2013-06-21
Name of individual signing TEVAC INC
TEVAC INC 401 K PROFIT SHARING PLAN TRUST 2011 112888488 2012-07-26 TEVAC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 332900
Sponsor’s telephone number 5167777800
Plan sponsor’s address 30 WEST MALL, PLAINVIEW, NY, 118034210

Plan administrator’s name and address

Administrator’s EIN 112888488
Plan administrator’s name TEVAC INC
Plan administrator’s address 30 WEST MALL, PLAINVIEW, NY, 118034210
Administrator’s telephone number 5167777800

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing TEVAC INC
TEVAC INC 401 K PROFIT SHARING PLAN TRUST 2010 112888488 2011-07-27 TEVAC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 332900
Sponsor’s telephone number 5167777800
Plan sponsor’s address 30 WEST MALL, PLAINVIEW, NY, 118030000

Plan administrator’s name and address

Administrator’s EIN 112888488
Plan administrator’s name TEVAC INC
Plan administrator’s address 30 WEST MALL, PLAINVIEW, NY, 118030000
Administrator’s telephone number 5167777800

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing TEVAC INC
TEVAC INC 2009 112888488 2010-08-18 TEVAC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 332900
Sponsor’s telephone number 5167777800
Plan sponsor’s address 30 WEST MALL, PLAINVIEW, NY, 118030000

Plan administrator’s name and address

Administrator’s EIN 112888488
Plan administrator’s name TEVAC INC
Plan administrator’s address 30 WEST MALL, PLAINVIEW, NY, 118030000
Administrator’s telephone number 5167777800

Signature of

Role Plan administrator
Date 2010-08-18
Name of individual signing TEVAC INC

Chief Executive Officer

Name Role Address
PETER ROUKIS Chief Executive Officer 1-B ROBERT LANE, GLEN HEAD, NY, United States, 11545

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1-B ROBERT LANE, GLEN HEAD, NY, United States, 11545

History

Start date End date Type Value
1987-12-16 1995-06-30 Address 295 LAUREL LANE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031128002332 2003-11-28 BIENNIAL STATEMENT 2003-12-01
011214002524 2001-12-14 BIENNIAL STATEMENT 2001-12-01
000112002391 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971205002347 1997-12-05 BIENNIAL STATEMENT 1997-12-01
950630002193 1995-06-30 BIENNIAL STATEMENT 1993-12-01
B579749-3 1987-12-16 CERTIFICATE OF INCORPORATION 1987-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6774207704 2020-05-01 0235 PPP 30 West Mall, Plainview, NY, 11803
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58400
Loan Approval Amount (current) 58400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58781.22
Forgiveness Paid Date 2020-12-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State