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, 0678, USA (Type of address: Chief Executive Officer)
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)
2003-03-13 2009-03-09 Address 129 LAFAYETTE DR, POB 678, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
28500.00
Total Face Value Of Loan:
28500.00
Date:
2020-04-15
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:
28500.00
Total Face Value Of Loan:
28500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28844.37
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28500
Current Approval Amount:
28500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28724.04

Date of last update: 19 Mar 2025

Sources: New York Secretary of State