Search icon

TEKWELD SOLUTIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TEKWELD SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2002 (23 years ago)
Entity Number: 2777637
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 45 Rabro Drive, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 Rabro Drive, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
TAYLOR TADMOR Chief Executive Officer 45 RABRO DRIVE, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F22000001513
State:
FLORIDA
Type:
Headquarter of
Company Number:
3116120
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
320018706
Plan Year:
2023
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
74
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 45 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 180 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-01 2024-07-02 Address 180 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005339 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220311001297 2022-03-11 BIENNIAL STATEMENT 2020-06-01
140630006237 2014-06-30 BIENNIAL STATEMENT 2014-06-01
101201002580 2010-12-01 BIENNIAL STATEMENT 2010-06-01
020612000201 2002-06-12 CERTIFICATE OF INCORPORATION 2002-06-12

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2030000.00
Total Face Value Of Loan:
2030000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
270
Initial Approval Amount:
$2,030,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,030,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,057,123.06
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $2,030,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State