Search icon

TECTONIC BUILDERS INC.

Headquarter

Company Details

Name: TECTONIC BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2005 (20 years ago)
Entity Number: 3216205
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 501 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TECTONIC BUILDERS INC. DOS Process Agent 501 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
ANTHONY MCKENNEY Chief Executive Officer 501 ASHFORD AVENUE, ARDSLEY, NY, United States, 10502

Links between entities

Type:
Headquarter of
Company Number:
F23000003206
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
203026081
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2098188-DCA Active Business 2021-03-25 2025-02-28

Permits

Number Date End date Type Address
M022025071A95 2025-03-12 2025-05-22 OCCUPANCY OF SIDEWALK AS STIPULATED PRINCE STREET, MANHATTAN, FROM STREET BOWERY TO STREET ELIZABETH STREET
M022025071A94 2025-03-12 2025-05-22 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET PRINCE STREET, MANHATTAN, FROM STREET BOWERY TO STREET ELIZABETH STREET
M022025071A93 2025-03-12 2025-05-22 CROSSING SIDEWALK PRINCE STREET, MANHATTAN, FROM STREET BOWERY TO STREET ELIZABETH STREET
M022024352B81 2024-12-17 2025-03-14 OCCUPANCY OF SIDEWALK AS STIPULATED PRINCE STREET, MANHATTAN, FROM STREET BOWERY TO STREET ELIZABETH STREET
M022024352B79 2024-12-17 2025-03-14 CROSSING SIDEWALK PRINCE STREET, MANHATTAN, FROM STREET BOWERY TO STREET ELIZABETH STREET

History

Start date End date Type Value
2024-01-02 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-06-02 Address 501 ASHFORD AVENUE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230602004222 2023-06-02 BIENNIAL STATEMENT 2023-06-01
210601060662 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190621060094 2019-06-21 BIENNIAL STATEMENT 2019-06-01
180620006072 2018-06-20 BIENNIAL STATEMENT 2017-06-01
130708006831 2013-07-08 BIENNIAL STATEMENT 2013-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581163 RENEWAL INVOICED 2023-01-12 100 Home Improvement Contractor License Renewal Fee
3581162 TRUSTFUNDHIC INVOICED 2023-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3248970 LICENSE INVOICED 2020-10-26 25 Home Improvement Contractor License Fee
3248968 TRUSTFUNDHIC INVOICED 2020-10-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
3248971 BLUEDOT INVOICED 2020-10-26 100 Bluedot Fee
3248967 FINGERPRINT INVOICED 2020-10-26 75 Fingerprint Fee
3248969 EXAMHIC INVOICED 2020-10-26 50 Home Improvement Contractor Exam Fee

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
335290.00
Total Face Value Of Loan:
335290.00
Date:
2020-05-02
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:
329762.00
Total Face Value Of Loan:
329762.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
335290
Current Approval Amount:
335290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329762
Current Approval Amount:
329762
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Court Cases

Court Case Summary

Filing Date:
2021-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
TECTONIC BUILDERS INC.
Party Role:
Plaintiff
Party Name:
THE TRAVELERS INDEMNITY COMPAN
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State