Search icon

TEK-SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEK-SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1967 (58 years ago)
Entity Number: 207956
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 5 MARWAY CIRCLE, STE 14, ROCHESTER, NY, United States, 14624

Contact Details

Phone +1 585-426-4580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 MARWAY CIRCLE, STE 14, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JOHN P BRAUN Chief Executive Officer 5 MARWAY CIRCLE, STE 14, ROCHESTER, NY, United States, 14624

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
78XT1
UEI Expiration Date:
2019-04-18

Business Information

Activation Date:
2018-04-18
Initial Registration Date:
2014-10-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
78XT1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-04-18

Contact Information

POC:
JOHN P. BRAUN

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 5 MARWAY CIRCLE, STE 14, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 5 MARMAY CIRCLE, STE 14, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-04 2024-10-04 Address 5 MARMAY CIRCLE, STE 14, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 5 MARWAY CIRCLE, STE 14, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250321002247 2025-03-21 CERTIFICATE OF CHANGE BY ENTITY 2025-03-21
241004001449 2024-10-04 BIENNIAL STATEMENT 2024-10-04
150602000265 2015-06-02 ANNULMENT OF DISSOLUTION 2015-06-02
DP-2114619 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
110413003034 2011-04-13 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V5289OI137
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4200.00
Base And Exercised Options Value:
4200.00
Base And All Options Value:
4200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-05-12
Description:
12" BUTTERFLY VALVE

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
82140.00
Total Face Value Of Loan:
82140.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82140
Current Approval Amount:
82140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
83019.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State