Search icon

SURF-TECH MANUFACTURING CORP.

Company Details

Name: SURF-TECH MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1989 (36 years ago)
Entity Number: 1336448
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 80 ORVILLE DRIVE, BOHEMIA, NY, United States, 11717
Principal Address: 273 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

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
SURF-TECH MANUFACTURING CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 112959283 2024-05-03 SURF-TECH MANUFACTURING CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 334110
Sponsor’s telephone number 6315891194
Plan sponsor’s address 28 COLT COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
SURF-TECH MANUFACTURING CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 112959283 2023-04-08 SURF-TECH MANUFACTURING CORP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 334110
Sponsor’s telephone number 6315891194
Plan sponsor’s address 28 COLT COURT, RONKONKOMA, NY, 11779

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES
SURF-TECH MANUFACTURING CORP. 401(K) PLAN 2021 112959283 2022-05-25 SURF-TECH MANUFACTURING CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 334110
Sponsor’s telephone number 6315891194
Plan sponsor’s address 28 COLT COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing STEPHEN EGGART
SURF-TECH MANUFACTURING CORP. 401(K) PLAN 2020 112959283 2021-06-15 SURF-TECH MANUFACTURING CORP. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 334110
Sponsor’s telephone number 6315891194
Plan sponsor’s address 28 COLT COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing STEPHEN EGGART
SURF-TECH MANUFACTURING CORP. 401(K) PLAN 2019 112959283 2020-06-23 SURF-TECH MANUFACTURING CORP. 13
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 334110
Sponsor’s telephone number 6315891194
Plan sponsor’s address 28 COLT COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing SEGGART9361
SURF-TECH MANUFACTURING CORP. 401(K) PLAN 2019 112959283 2020-06-30 SURF-TECH MANUFACTURING CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 334110
Sponsor’s telephone number 6315891194
Plan sponsor’s address 28 COLT COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing STEPHEN EGGART
SURF-TECH MANUFACTURING CORP. 401(K) PLAN 2018 112959283 2019-06-07 SURF-TECH MANUFACTURING CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 334110
Sponsor’s telephone number 6315891194
Plan sponsor’s address 28 COLTS COURT, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-06-07
Name of individual signing STEPHEN EGGART
SURF-TECH MANUFACTURING CORP. 401(K) PLAN 2017 112959283 2018-10-02 SURF-TECH MANUFACTURING CORP. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 334110
Sponsor’s telephone number 6315891194
Plan sponsor’s address 80 ORVILLE DR SUITE 115, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing STEPHEN EGGART
SURF-TECH MANUFACTURING CORP. 401(K) PLAN 2016 112959283 2017-05-18 SURF-TECH MANUFACTURING CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-08-01
Business code 334110
Sponsor’s telephone number 6315891194
Plan sponsor’s address 80 ORVILLE DR SUITE 115, BOHEMIA, NY, 11716

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing STEPHEN EGGART

Agent

Name Role Address
RICHARD EGGART Agent 80 ORVILLE DRIVE, BOHEMIA, NY, 11717

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 ORVILLE DRIVE, BOHEMIA, NY, United States, 11717

Chief Executive Officer

Name Role Address
RICHARD E EGGART Chief Executive Officer 273 KNICKERBOCKER AVENUE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1993-05-25 2007-08-14 Address 273 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, 3103, USA (Type of address: Service of Process)
1989-03-21 1993-05-25 Address 1651 WASHINGTON AVENUE, BOHEMIA, NY, 11716, 1424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070814000016 2007-08-14 CERTIFICATE OF CHANGE 2007-08-14
940414002687 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930525002532 1993-05-25 BIENNIAL STATEMENT 1993-03-01
B755678-4 1989-03-21 CERTIFICATE OF INCORPORATION 1989-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1997807701 2020-05-01 0235 PPP 28 COLT CT, RONKONKOMA, NY, 11779
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181450
Loan Approval Amount (current) 181450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 334418
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 182719.44
Forgiveness Paid Date 2021-01-14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State