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 (31 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

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

Form 5500 Series

Employer Identification Number (EIN):
161470711
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Plan Year:
2021
Number Of Participants:
23
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 3233 BIG RIDGE RD., SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 17 SHEFFIELD COURT, VICTOR, NY, 14564, 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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
276272.00
Total Face Value Of Loan:
276272.00
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:
270400.00
Total Face Value Of Loan:
270400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-17
Type:
FollowUp
Address:
114 WEST AVENUE, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-31
Type:
Planned
Address:
114 WEST AVENUE, ROCHESTER, NY, 14611
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276272
Current Approval Amount:
276272
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
278088.58
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
270400
Current Approval Amount:
270400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
272052.03

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 328-0481
Add Date:
2015-12-02
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Date of last update: 14 Mar 2025

Sources: New York Secretary of State