Search icon

TEKMAR SALES, INC.

Company Details

Name: TEKMAR SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1992 (33 years ago)
Entity Number: 1675724
ZIP code: 11746
County: Westchester
Place of Formation: New York
Address: 10 SADDLE BROOK COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SADDLE BROOK COURT, DIX HILLS, NY, United States, 11746

Chief Executive Officer

Name Role Address
ROBERT LITTERA Chief Executive Officer 10 SADDLE BROOK COURT, DIX HILLS, NY, United States, 11746

History

Start date End date Type Value
1994-03-01 2004-11-29 Address 2 TALCOTT ROAD, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1994-03-01 2004-11-29 Address 2 TALCOTT ROAD, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1994-03-01 2004-11-29 Address 2 TALCOTT ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)
1992-10-27 1994-03-01 Address TWO TALCOTT ROAD, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201021060021 2020-10-21 BIENNIAL STATEMENT 2020-10-01
181002007512 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161004007282 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141008006277 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121016006235 2012-10-16 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
56525.00
Total Face Value Of Loan:
56525.00
Date:
2020-05-02
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:
56525.00
Total Face Value Of Loan:
56525.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56525
Current Approval Amount:
56525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56920.46
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56525
Current Approval Amount:
56525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56926.61

Date of last update: 15 Mar 2025

Sources: New York Secretary of State