Search icon

TEKE MACHINE CORP.

Company Details

Name: TEKE MACHINE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1994 (30 years ago)
Entity Number: 1869858
ZIP code: 14564
County: Monroe
Place of Formation: New York
Principal Address: 114 WEST AVE, ROCHESTER, NY, United States, 14611
Address: 17 Sheffield Court, Victor, NY, United States, 14564

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
TEKE MACHINE CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 161470711 2024-05-09 TEKE MACHINE CORP 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 332700
Sponsor’s telephone number 5853280480
Plan sponsor’s address 114 WEST AVE, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing TERESA HUGHES
TEKE MACHINE CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 161470711 2023-08-21 TEKE MACHINE CORP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5853280480
Plan sponsor’s address 114 WEST AVE, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing TERRY HUGHES
TEKE MACHINE CORP 401K PROFIT SHARING PLAN & TRUST 2021 161470711 2022-08-01 TEKE MACHINE CORP 23
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Plan sponsor’s address 114 WEST AVE, ROCHESTER, NY, 146112611

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing TERESA HUGHES
Role Employer/plan sponsor
Date 2022-08-01
Name of individual signing TERESA HUGHES
TEKE MACHINE CORP 401K PROFIT SHARING PLAN & TRUST 2021 161470711 2022-10-25 TEKE MACHINE CORP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Plan sponsor’s address 114 WEST AVE, ROCHESTER, NY, 146112611

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing TERESA HUGHES
Role Employer/plan sponsor
Date 2022-08-01
Name of individual signing TERESA HUGHES
TEKE MACHINE CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 161470711 2021-09-16 TEKE MACHINE CORP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5853280480
Plan sponsor’s address 114 WEST AVE, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing TERESA HUGHES
TEKE MACHINE CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 161470711 2020-04-23 TEKE MACHINE CORP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 5853280480
Plan sponsor’s address 114 WEST AVE, ROCHESTER, NY, 14611

Signature of

Role Plan administrator
Date 2020-04-23
Name of individual signing TERESA HUGHES
TEKE MACHINE CORP 401 K PLAN 2009 161470711 2012-01-13 TEKE MACHINE CORP No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Plan sponsor’s mailing address 114 WEST AVE, ROCHESTER, NY, 14611
Plan sponsor’s address 114 WEST AVE, ROCHESTER, NY, 14611

Plan administrator’s name and address

Administrator’s EIN 161470711
Plan administrator’s name TEKE MACHINE CORP
Plan administrator’s address 114 WEST AVE, ROCHESTER, NY, 14611

Chief Executive Officer

Name Role Address
TERESA HUGHES Chief Executive Officer 17 SHEFFIELD COURT, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
TEKE MACHINE CORP. DOS Process Agent 17 Sheffield Court, Victor, NY, United States, 14564

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 17 SHEFFIELD COURT, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 3233 BIG RIDGE RD., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-01-14 Address 17 SHEFFIELD COURT, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 17 SHEFFIELD COURT, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2023-03-09 2023-03-09 Address 3233 BIG RIDGE RD., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-09 2025-01-14 Address 3233 BIG RIDGE RD., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2023-03-09 2025-01-14 Address 17 Sheffield Court, Victor, NY, 14564, USA (Type of address: Service of Process)
2020-11-02 2023-03-09 Address 3233 BIG RIDGE RD., SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)
2019-02-28 2023-03-09 Address 3233 BIG RIDGE RD., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114000999 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230309003145 2023-03-09 BIENNIAL STATEMENT 2022-11-01
201102062288 2020-11-02 BIENNIAL STATEMENT 2020-11-01
190228060387 2019-02-28 BIENNIAL STATEMENT 2018-11-01
161101007165 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006358 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121108002412 2012-11-08 BIENNIAL STATEMENT 2012-11-01
110304002044 2011-03-04 BIENNIAL STATEMENT 2010-11-01
081121002662 2008-11-21 BIENNIAL STATEMENT 2008-11-01
061113002526 2006-11-13 BIENNIAL STATEMENT 2006-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347758542 0213600 2024-09-17 114 WEST AVENUE, ROCHESTER, NY, 14611
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2024-09-17
Emphasis N: AMPUTATE
Case Closed 2024-09-30

Related Activity

Type Inspection
Activity Nr 1751628
Safety Yes
347516288 0213600 2024-05-31 114 WEST AVENUE, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-05-31
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2024-08-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2024-06-10
Abatement Due Date 2024-08-12
Current Penalty 2400.0
Initial Penalty 3918.0
Final Order 2024-07-02
Nr Instances 23
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(1): The employer did not establish an energy control program consisting of energy control procedures, employee training and periodic inspections to ensure that before any employee performed any servicing or maintenance on a machine or equipment where the unexpected energizing, start up or release of stored energy could occur and cause injury, the machine or equipment would be isolated and rendered inoperable. a) On or about 05/30/2024, in the Production area; an energy control program was not established that consists of specific energy control procedures, authorized employee training, and periodic inspections to ensure employees perform energy control procedures before servicing or doing maintenance such as but not limited to, changing blades on the Cosen Bandsaw AH360H, and various maintenance activities on 22 CNC Machines. Employees were exposed to amputation hazards. ABATEMENT DOCUMENTATION REQUIRED

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6179768307 2021-01-26 0219 PPS 114 West Ave, Rochester, NY, 14611-2611
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276272
Loan Approval Amount (current) 276272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-2611
Project Congressional District NY-25
Number of Employees 23
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 278088.58
Forgiveness Paid Date 2021-10-04
8058137106 2020-04-15 0219 PPP 114 West Avenue, Rochester, NY, 14611
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270400
Loan Approval Amount (current) 270400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 27
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 272052.03
Forgiveness Paid Date 2020-12-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2829439 Intrastate Non-Hazmat 2020-04-07 4000 2019 1 1 Private(Property)
Legal Name TEKE MACHINE CORP
DBA Name -
Physical Address 114 WEST AVE, ROCHESTER, NY, 14611, US
Mailing Address 114 WEST AVE, ROCHESTER, NY, 14611, US
Phone (585) 328-0480
Fax (585) 328-0481
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 2
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPE3000025
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 34692JP
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE4F69KDC52089
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPE4010002
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-19
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FORD
License plate of the main unit 34692JP
License state of the main unit NY
Vehicle Identification Number of the main unit 1FDWE4F69KDC52089
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2024-11-21
Code of the violation 39141AMCPC
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Medical (Certificate) - Operating a property-carrying vehicle without possessing a valid medical certificate
The description of the violation group Medical Certificate
The unit a violation is cited against Driver
The date of the inspection 2024-11-19
Code of the violation 39145BMCEM
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 3
The description of a violation Driver who has not been medically examined and certified as qualified to operate a commercial motor vehicle during the preceding 24 months
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 25 Feb 2025

Sources: New York Secretary of State