Search icon

TEKTON ENTERPRISE INC.

Headquarter

Company Details

Name: TEKTON ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2005 (20 years ago)
Entity Number: 3153480
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: RENOVATION WORK INTERIOR PAINTING, TILE, CARPENTRY WORK
Address: 114-34 135th Ave, Ozone Park Queens, NY, United States, 11420

Contact Details

Phone +1 347-361-6420

Phone +1 917-335-9531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DARIUS A MOHAMMED DOS Process Agent 114-34 135th Ave, Ozone Park Queens, NY, United States, 11420

Agent

Name Role Address
ASRAF MOHAMMED Agent 109-49 112TH STREET, SOUTH OZONE PARK, NY, 11420

Chief Executive Officer

Name Role Address
DARIUS A MOHAMMED Chief Executive Officer 114-34 135TH AVE, OZONE PARK QUEENS, NY, United States, 11420

Links between entities

Type:
Headquarter of
Company Number:
F24000006375
State:
FLORIDA
Type:
Headquarter of
Company Number:
F22000003134
State:
FLORIDA
Type:
Headquarter of
Company Number:
3120589
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1299656-DCA Active Business 2008-09-17 2025-02-28

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 130-49 122ND STREET, WAKEFIELD, NY, 11420, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 114-34 135TH AVE, OZONE PARK QUEENS, NY, 11420, USA (Type of address: Chief Executive Officer)
2021-03-12 2024-09-03 Address 130-49 122ND STREET, WAKEFIELD, NY, 11420, USA (Type of address: Chief Executive Officer)
2021-03-12 2024-09-03 Address 130-49 122ND STREET, WAKEFIELD, NY, 11420, USA (Type of address: Service of Process)
2020-03-09 2021-03-12 Address 114-34 135TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903005878 2024-09-03 BIENNIAL STATEMENT 2024-09-03
210312060202 2021-03-12 BIENNIAL STATEMENT 2021-01-01
200309060439 2020-03-09 BIENNIAL STATEMENT 2019-01-01
070628000272 2007-06-28 CERTIFICATE OF AMENDMENT 2007-06-28
070618002618 2007-06-18 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549120 RENEWAL INVOICED 2022-11-02 100 Home Improvement Contractor License Renewal Fee
3549119 TRUSTFUNDHIC INVOICED 2022-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293943 TRUSTFUNDHIC INVOICED 2021-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293944 RENEWAL INVOICED 2021-02-09 100 Home Improvement Contractor License Renewal Fee
2942110 TRUSTFUNDHIC INVOICED 2018-12-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2942111 RENEWAL INVOICED 2018-12-11 100 Home Improvement Contractor License Renewal Fee
2790816 LICENSEDOC10 INVOICED 2018-05-17 10 License Document Replacement
2581325 RENEWAL INVOICED 2017-03-28 100 Home Improvement Contractor License Renewal Fee
2581324 TRUSTFUNDHIC INVOICED 2017-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2007248 TRUSTFUNDHIC INVOICED 2015-03-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2024-09-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
220000.00
Total Face Value Of Loan:
220000.00
Date:
2021-02-12
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:
23382.00
Total Face Value Of Loan:
23382.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
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:
25081.00
Total Face Value Of Loan:
25081.00

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25081
Current Approval Amount:
25081
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25429.39
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23382
Current Approval Amount:
23382
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23607.49

Date of last update: 02 Jun 2025

Sources: New York Secretary of State