Search icon

TEK PRECISION CO., LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TEK PRECISION CO., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1970 (55 years ago)
Entity Number: 288026
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 205 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 205 WEST INDUSTRY COURT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JOHN A KRAUSE Chief Executive Officer 1116 LOGAN RD, WANTAGH, NY, United States, 11793

Unique Entity ID

CAGE Code:
65780
UEI Expiration Date:
2020-08-13

Business Information

Activation Date:
2019-08-14
Initial Registration Date:
2001-10-08

Form 5500 Series

Employer Identification Number (EIN):
112205672
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-12 1998-01-27 Address 205 WEST INDUSTRY COURT, DEER PARK, NY, 11729, 9020, USA (Type of address: Chief Executive Officer)
1988-05-04 1993-03-12 Address 205 WEST INDUSTRY COURT, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1970-01-26 1988-05-04 Address 2165 SPRUCE STREET, BALDWIN, NY, 11510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002384 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120206002189 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100202002082 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080118002164 2008-01-18 BIENNIAL STATEMENT 2008-01-01
060201003149 2006-02-01 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

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:
526270.00
Total Face Value Of Loan:
526270.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$526,270
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$526,270
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$530,307.14
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $526,270

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State