Search icon

TECJEC CORP.

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
970924000254 1997-09-24 CERTIFICATE OF INCORPORATION 1997-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6164098402 2021-02-10 0235 PPS 526 Larkfield Rd Ste B, E Northport, NY, 11731-4216
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307069
Loan Approval Amount (current) 307069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address E Northport, SUFFOLK, NY, 11731-4216
Project Congressional District NY-01
Number of Employees 31
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 311696.07
Forgiveness Paid Date 2022-08-16
3830217208 2020-04-27 0235 PPP 526 LARKFIELD RD, EAST NORTHPORT, NY, 11731-4216
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219300
Loan Approval Amount (current) 219300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST NORTHPORT, SUFFOLK, NY, 11731-4216
Project Congressional District NY-01
Number of Employees 31
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 222022.98
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State