Search icon

PTFB TECH CORP.

Company Details

Name: PTFB TECH CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2002 (23 years ago)
Entity Number: 2803284
ZIP code: 11005
County: Nassau
Place of Formation: New York
Address: 271-10 GRAND CENTRAL PARKWAY, APT 4H, FLORAL PARK, NY, United States, 11005
Principal Address: 27110 GRAND CENTRAL PARKWAY, APT 4H, FLORAL PARK, NY, United States, 11005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART BLANCK DOS Process Agent 271-10 GRAND CENTRAL PARKWAY, APT 4H, FLORAL PARK, NY, United States, 11005

Chief Executive Officer

Name Role Address
STUART BLANCK Chief Executive Officer 27110 GRAND CENTRAL PARKWAY, APT 4H, FLORAL PARK, NY, United States, 11005

History

Start date End date Type Value
2018-08-01 2020-11-06 Address 27110 GRAND CENTRAL PARKWAY, APT 4H, FLORAL PARK, NY, 11005, USA (Type of address: Service of Process)
2004-09-09 2018-08-01 Address 200 SPRINGMEADOW DRIVE, UNIT H, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2004-09-09 2018-08-01 Address 200 SPRINGMEADOW DRIVE, UNIT H, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2004-09-09 2018-08-01 Address 200 SPRINGMEADOW DRIVE, UNIT H, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2002-08-21 2004-09-09 Address 14 BOND STREET, #217, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201106060606 2020-11-06 BIENNIAL STATEMENT 2020-08-01
180801006978 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006397 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006028 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120810006488 2012-08-10 BIENNIAL STATEMENT 2012-08-01
101025002522 2010-10-25 BIENNIAL STATEMENT 2010-08-01
080801002040 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060814002681 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040909002735 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020821000464 2002-08-21 CERTIFICATE OF INCORPORATION 2002-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3067008500 2021-02-22 0202 PPS 27110 Grand Central Pkwy Apt 4H Ste 4H, Floral Park, NY, 11005-1204
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14960
Loan Approval Amount (current) 14960
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Floral Park, QUEENS, NY, 11005-1204
Project Congressional District NY-03
Number of Employees 1
NAICS code 541512
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 Unanswered
Veteran Unanswered
Forgiveness Amount 15157.96
Forgiveness Paid Date 2022-06-22
8726647701 2020-05-01 0202 PPP 27110 GRAND CENTRAL PARKWAY, APT 4H SUITE 4H, FLORAL PARK, NY, 11005
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16675
Loan Approval Amount (current) 16675
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 FLORAL PARK, QUEENS, NY, 11005-1001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541512
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 Unanswered
Veteran Unanswered
Forgiveness Amount 16850.89
Forgiveness Paid Date 2021-05-27

Date of last update: 12 Mar 2025

Sources: New York Secretary of State