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

Links between entities

Type Company Name Company Number State
Headquarter of TEKTON ENTERPRISE INC., FLORIDA F24000006375 FLORIDA
Headquarter of TEKTON ENTERPRISE INC., FLORIDA F22000003134 FLORIDA
Headquarter of TEKTON ENTERPRISE INC., CONNECTICUT 3120589 CONNECTICUT

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

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: Service of Process)
2021-03-12 2024-09-03 Address 130-49 122ND STREET, WAKEFIELD, NY, 11420, USA (Type of address: Chief Executive Officer)
2020-03-09 2021-03-12 Address 114-34 135TH AVENUE, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2020-03-09 2021-03-12 Address 114-34 135TH AVENUE, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2007-06-18 2020-03-09 Address 109-49 12TH STREET, S OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)
2007-06-18 2020-03-09 Address C/O DARIUS MOHAMMED, 109-49 12TH STREET, S OZONE PARK, NY, 11420, USA (Type of address: Principal Executive Office)
2007-01-19 2020-03-09 Address 109-49 12TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)
2007-01-19 2007-06-18 Address 109-49 12TH ST, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Chief Executive Officer)

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
070119002852 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050302000557 2005-03-02 CERTIFICATE OF AMENDMENT 2005-03-02
050121000238 2005-01-21 CERTIFICATE OF INCORPORATION 2005-01-21

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7561748405 2021-02-12 0202 PPS 11434 135th Ave, South Ozone Park, NY, 11420-2218
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23382
Loan Approval Amount (current) 23382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-2218
Project Congressional District NY-05
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23607.49
Forgiveness Paid Date 2022-02-17
3964358010 2020-06-25 0202 PPP 114-34 135TH AVENUE, S OZONE PARK, NY, 11420-1810
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25081
Loan Approval Amount (current) 25081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S OZONE PARK, QUEENS, NY, 11420-1810
Project Congressional District NY-05
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25429.39
Forgiveness Paid Date 2021-11-17

Date of last update: 21 Apr 2025

Sources: New York Secretary of State