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 (32 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
101028003011 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081008002680 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061012002597 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041129002560 2004-11-29 BIENNIAL STATEMENT 2004-10-01
020923002546 2002-09-23 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643697702 2020-05-01 0235 PPP 10 SADDLE BROOK CT, DIX HILLS, NY, 11746
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) 56525
Loan Approval Amount (current) 56525
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 DIX HILLS, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 423690
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 Unanswered
Veteran Unanswered
Forgiveness Amount 56920.46
Forgiveness Paid Date 2021-01-14
5583858405 2021-02-09 0235 PPS 10 Saddle Brook Ct, Dix Hills, NY, 11746-6162
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) 56525
Loan Approval Amount (current) 56525
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 Dix Hills, SUFFOLK, NY, 11746-6162
Project Congressional District NY-01
Number of Employees 4
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56926.61
Forgiveness Paid Date 2021-11-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State