Search icon

TEKKI CORP.

Company Details

Name: TEKKI CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1996 (29 years ago)
Entity Number: 2046118
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 900 MERCHANTS CONCOURSE, SUITE 17, WESTBURY, NY, United States, 11590
Principal Address: 900 MERCHANTS CONCOURSE, SUITE 107, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 MERCHANTS CONCOURSE, SUITE 17, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
STEVEN PATRICK Chief Executive Officer 900 MERCHANTS CONCOURSE, SUITE 107, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
113329679
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-20 2004-08-04 Address 3070 LAWSON BLVD, SUITE 201, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2000-07-20 2004-08-04 Address 3070 LAWSON BLVD, SUITE 201, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
2000-07-20 2004-08-04 Address 3070 LAWSON BLVD, SUITE 201, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
1996-07-09 2000-07-20 Address 125 NORTH CENTRAL AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080710002234 2008-07-10 BIENNIAL STATEMENT 2008-07-01
061115002400 2006-11-15 BIENNIAL STATEMENT 2006-07-01
040804002797 2004-08-04 BIENNIAL STATEMENT 2004-07-01
020703002047 2002-07-03 BIENNIAL STATEMENT 2002-07-01
000720002410 2000-07-20 BIENNIAL STATEMENT 2000-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
58000.00
Total Face Value Of Loan:
58000.00
Date:
2020-05-03
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:
62680.00
Total Face Value Of Loan:
62680.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62680
Current Approval Amount:
62680
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63332.56
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58000
Current Approval Amount:
58000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58397.26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State