Search icon

CORE TECH ASSOCIATES CORP.

Company Details

Name: CORE TECH ASSOCIATES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1998 (27 years ago)
Entity Number: 2306049
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 12-49 150TH STREET, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM TERZAKOS Chief Executive Officer 12-49 150TH ST, WHITESTONE, NY, United States, 11357

DOS Process Agent

Name Role Address
WILLIAM TERZAKOS DOS Process Agent 12-49 150TH STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2023-09-05 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-20 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2023-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-24 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-10 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-10-13 2004-11-22 Address 75-12 ROOSEVELT AVE SUITE, FLUSHING, NY, 11372, USA (Type of address: Chief Executive Officer)
1998-10-13 2000-10-13 Address 75-12 ROOSEVELT AVE./ SUITE 21, FLUSHING, NY, 11372, USA (Type of address: Service of Process)
1998-10-13 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
041122002460 2004-11-22 BIENNIAL STATEMENT 2004-10-01
001013002374 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981013000511 1998-10-13 CERTIFICATE OF INCORPORATION 1998-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595049 0216000 2006-08-05 1401 JESSUP AVENUE, BRONX, NY, 10452
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-08-21
Emphasis L: FALL
Case Closed 2007-07-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2006-09-18
Abatement Due Date 2006-09-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2006-09-18
Abatement Due Date 2006-09-21
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1647497704 2020-05-01 0202 PPP 4538 162ND ST, FLUSHING, NY, 11358
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269980
Loan Approval Amount (current) 269980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 37
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274044.25
Forgiveness Paid Date 2021-11-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1205157 Employee Retirement Income Security Act (ERISA) 2012-10-15 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-10-15
Termination Date 2013-02-04
Section 1001
Status Terminated

Parties

Name CORE TECH ASSOCIATES CORP.
Role Defendant
Name TRUSTEES OF THE PLUMBERS LOCAL
Role Plaintiff

Date of last update: 31 Mar 2025

Sources: New York Secretary of State