Search icon

COUNTER TECH INDUSTRIES, INC.

Company Details

Name: COUNTER TECH INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2002 (23 years ago)
Entity Number: 2781235
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 8 HAMLET DR, HAUPPAUGE, NY, United States, 11780
Address: 123 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-293-2221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
CAROLYN COHEN Chief Executive Officer 123 ALLEN BLVD, FARMINGDALE, NY, United States, 11735

Licenses

Number Status Type Date End date
2006394-DCA Inactive Business 2014-04-17 2021-02-28

History

Start date End date Type Value
2021-08-17 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-31 2008-07-03 Address 8 HAMLET DR, HAUPPAUGE, NY, 11780, USA (Type of address: Principal Executive Office)
2004-07-08 2006-05-31 Address 55 EDISON AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2004-07-08 2006-05-31 Address 8 HAMLET DR, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2004-07-08 2006-05-31 Address 8 HAMLET DR, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2002-06-20 2004-07-08 Address 277 INDIAN HEAD ROAD, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2002-06-20 2021-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120713002452 2012-07-13 BIENNIAL STATEMENT 2012-06-01
080703002587 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060531002553 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040708002587 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020620000671 2002-06-20 CERTIFICATE OF INCORPORATION 2002-06-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3279876 LICENSEDOC10 INVOICED 2021-01-06 10 License Document Replacement
2999565 LICENSEDOC10 INVOICED 2019-03-07 10 License Document Replacement
2958915 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958916 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2558060 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2558059 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1905906 RENEWAL INVOICED 2014-12-06 100 Home Improvement Contractor License Renewal Fee
1905865 TRUSTFUNDHIC INVOICED 2014-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1631153 FINGERPRINT INVOICED 2014-03-24 75 Fingerprint Fee
1631144 LICENSE INVOICED 2014-03-24 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8893488400 2021-02-14 0235 PPS 123 Allen Blvd, Farmingdale, NY, 11735-5616
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113090
Loan Approval Amount (current) 113090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-5616
Project Congressional District NY-02
Number of Employees 17
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113675.59
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State