Search icon

TEC5USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEC5USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2635060
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 120 Terminal Dr, PLAINVIEW, NY, United States, 11803

Contact Details

Email sebastian.huelck@tec5usa.com

Website http://www.tec5usa.com/

Phone +1 516-653-2000

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 Terminal Dr, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
SEBASTIAN HULCK Chief Executive Officer 120 TERMINAL DR, PLAINVIEW, NY, United States, 11803

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-939-0555
Contact Person:
BEN BARRATT
User ID:
P0628579
Trade Name:
TEC5USA INC

Unique Entity ID

Unique Entity ID:
FF43JS8LVJ77
CAGE Code:
383F4
UEI Expiration Date:
2025-10-16

Business Information

Doing Business As:
TEC5USA INC
Activation Date:
2024-10-17
Initial Registration Date:
2005-04-19

Commercial and government entity program

CAGE number:
383F4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-17
CAGE Expiration:
2029-10-17
SAM Expiration:
2025-10-16

Contact Information

POC:
BEN BARRATT
Corporate URL:
https://www.tec5usa.com/

Highest Level Owner

Vendor Certified:
2024-10-17
CAGE number:
CK125
Company Name:
M-U-T AG

Immediate Level Owner

Vendor Certified:
2024-10-17
CAGE number:
CN849
Company Name:
TEC5 AG

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 120 TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 80 SKYLINE DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-08-23 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2024-08-23 2024-08-23 Address 80 SKYLINE DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-08-23 2024-08-23 Address 120 TERMINAL DR, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501049983 2025-05-01 BIENNIAL STATEMENT 2025-05-01
240823001877 2024-08-23 BIENNIAL STATEMENT 2024-08-23
220610000900 2022-06-10 BIENNIAL STATEMENT 2021-05-01
190501060342 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170503007308 2017-05-03 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QSMS24D005E
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2024-04-09
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6630: CHEMICAL ANALYSIS INSTRUMENTS
Procurement Instrument Identifier:
75D30123P16668
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14550.00
Base And Exercised Options Value:
14550.00
Base And All Options Value:
14550.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2023-06-08
Description:
LEVITATOR 100 KHZ WITH PIEZO SENSOR
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
1333ND20PNB730650
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
50146.22
Base And Exercised Options Value:
50146.22
Base And All Options Value:
50146.22
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2020-09-01
Description:
PROCUREMENT OF A WIDE RANGE SPECTROMETER SYSTEM FOR NIST EL
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
267000.00
Total Face Value Of Loan:
267000.00
Date:
2020-05-11
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:
-267000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$267,000
Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$269,276.92
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $213,800
Rent: $53,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State