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

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
14960.00
Total Face Value Of Loan:
14960.00
Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-30000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
16675.00
Total Face Value Of Loan:
16675.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16675
Current Approval Amount:
16675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16850.89
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14960
Current Approval Amount:
14960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15157.96

Date of last update: 30 Mar 2025

Sources: New York Secretary of State