Search icon

TECJEC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TECJEC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1997 (28 years ago)
Entity Number: 2183497
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 1247 MELVILLE ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY EGAN Chief Executive Officer 9 HEMLOCK AVE., EAST NORTHPORT, NY, United States, 11731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1247 MELVILLE ROAD, FARMINGDALE, NY, United States, 11735

Licenses

Number Type Date Last renew date End date Address Description
0340-21-116295 Alcohol sale 2023-12-28 2023-12-28 2025-12-31 526B LARKFIELD ROAD, EAST NORTHPORT, New York, 11731 Restaurant
0370-23-165311 Alcohol sale 2023-12-28 2023-12-28 2025-12-31 526B LARKFIELD ROAD, EAST NORTHPORT, NY, 11731 Food & Beverage Business

History

Start date End date Type Value
1999-10-12 2001-09-25 Address 353A LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Principal Executive Office)
1999-10-12 2001-09-25 Address 353A LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1997-11-07 1999-10-12 Address 355A LARKFIELD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
1997-09-24 1997-11-07 Address 35A LARKFIELD ROAD, EAST NORTHPORT, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051115002129 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030929002543 2003-09-29 BIENNIAL STATEMENT 2003-09-01
010925002401 2001-09-25 BIENNIAL STATEMENT 2001-09-01
991012002298 1999-10-12 BIENNIAL STATEMENT 1999-09-01
971107000033 1997-11-07 CERTIFICATE OF CHANGE 1997-11-07

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
307069.00
Total Face Value Of Loan:
307069.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
219300.00
Total Face Value Of Loan:
219300.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307069
Current Approval Amount:
307069
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
311696.07
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
219300
Current Approval Amount:
219300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
222022.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State