Search icon

CAREER TECHNIQUES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAREER TECHNIQUES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2006 (19 years ago)
Entity Number: 3395658
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 98 OLD LYME ROAD, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
DONNA HELD DOS Process Agent 98 OLD LYME ROAD, CHAPPAQUA, NY, United States, 10514

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DONNA HELD Chief Executive Officer 98 OLD LYME ROAD, CHAPPAQUA, NY, United States, 10514

Form 5500 Series

Employer Identification Number (EIN):
300380181
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-19 2020-08-03 Address 98 OLD LYME ROAD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2006-08-02 2022-07-02 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2006-08-02 2010-04-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-08-02 2008-08-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060519 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007507 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160803006677 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140804006477 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120808006506 2012-08-08 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
70400.00
Total Face Value Of Loan:
70400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70400
Current Approval Amount:
70400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71067.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State