Search icon

TEKNIVERSE INC.

Company Details

Name: TEKNIVERSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2002 (23 years ago)
Entity Number: 2747296
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 7001 BRUSH HOLLOW ROAD, SUITE 102, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7001 BRUSH HOLLOW ROAD, SUITE 102, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOSEPH R MAWAD Chief Executive Officer 7001 BRUSH HOLLOW ROAD, SUITE 102, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
352163677
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2004-03-22 2010-04-08 Address 7001 BRUSH HOLLOW ROAD, SUITE 212, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2004-03-22 2010-04-08 Address 7001 BRUSH HOLLOW ROAD, SUITE 212, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2004-03-22 2010-04-08 Address 7001 BRUSH HOLLOW ROAD, SUITE 212, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2002-03-26 2004-03-22 Address 550 WEST OLD COUNTRY ROAD, SUITE 104, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061028 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180302006593 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160301006454 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306007151 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120413003045 2012-04-13 BIENNIAL STATEMENT 2012-03-01

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:
223905.00
Total Face Value Of Loan:
223905.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223905
Current Approval Amount:
223905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
225310.63

Date of last update: 30 Mar 2025

Sources: New York Secretary of State