Search icon

N-TECH, INC.

Company Details

Name: N-TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1917 (108 years ago)
Entity Number: 13019
ZIP code: 11753
County: Kings
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, United States, 11753
Principal Address: 159 LAFAYETTE DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Chief Executive Officer

Name Role Address
DONALD NEVIN Chief Executive Officer 159 LAFAYETTE DRIVE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
SILVERMAN ACAMPORA LLP DOS Process Agent 100 JERICHO QUADRANGLE, SUITE 300, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2009-03-09 2011-06-21 Address 1590 LAFAYETTE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2009-03-09 2021-03-19 Address 159 LAFAYETTE DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2009-03-09 2011-06-21 Address 1590 LAFAYETTE DRIVE, SYOSSET, NY, 11791, 0678, USA (Type of address: Chief Executive Officer)
2003-03-13 2009-03-09 Address 129 LAFAYETTE DR, POB 678, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2003-03-13 2009-03-09 Address 129 LAFAYETTE DR, POB 678, SYOSSET, NY, 11791, 0678, USA (Type of address: Chief Executive Officer)
2001-06-01 2003-03-13 Address 99 LAFAYETTE DR, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2001-06-01 2003-03-13 Address 99 LAFAYETTE DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2001-06-01 2009-03-09 Address 99 LAFAYETTE DR, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1995-03-27 2001-06-01 Address 99 LAFAYETTE DRIVE, SYOSSET, NY, 11791, 3416, USA (Type of address: Principal Executive Office)
1995-03-27 2001-06-01 Address 99 LAFAYETTE DRIVE, SYOSSET, NY, 11791, 3416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210319000460 2021-03-19 CERTIFICATE OF CHANGE 2021-03-19
210303062046 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305061210 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170302006956 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150310006008 2015-03-10 BIENNIAL STATEMENT 2015-03-01
130419006067 2013-04-19 BIENNIAL STATEMENT 2013-03-01
110621002534 2011-06-21 BIENNIAL STATEMENT 2011-03-01
090309002789 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070402003100 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050422003010 2005-04-22 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8592157101 2020-04-15 0235 PPP 159 Lafayette Dr, SYOSSET, NY, 11791
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28844.37
Forgiveness Paid Date 2021-07-02
9707278300 2021-01-31 0235 PPS 159 Lafayette Dr, Syosset, NY, 11791-3933
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
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 Syosset, NASSAU, NY, 11791-3933
Project Congressional District NY-03
Number of Employees 2
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28724.04
Forgiveness Paid Date 2021-11-16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State