Search icon

SUPERTECH CONSULTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUPERTECH CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2007 (19 years ago)
Entity Number: 3465976
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 44 MEADOW FARM RD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEELESH LAKHANI Chief Executive Officer 44 MEADOW FARM D, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
NEELESH LAKHANI DOS Process Agent 44 MEADOW FARM RD, NEW HYDE PARK, NY, United States, 11040

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NEELESH LAKHANI
User ID:
P2693286
Trade Name:
SUPERTECH CONSULTING INC

Unique Entity ID

Unique Entity ID:
D2X9UCMJUZQ5
CAGE Code:
992V0
UEI Expiration Date:
2026-03-10

Business Information

Doing Business As:
SUPERTECH CONSULTING INC
Activation Date:
2025-03-12
Initial Registration Date:
2022-02-03

History

Start date End date Type Value
2025-01-18 2025-01-18 Address 44 MEADOW FARM D, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2011-03-16 2025-01-18 Address 44 MEADOW FARM D, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2011-03-16 2025-01-18 Address 44 MEADOW FARM RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2007-01-23 2011-03-16 Address 94-18 226 STREET, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2007-01-23 2025-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250118000306 2025-01-18 BIENNIAL STATEMENT 2025-01-18
210104061213 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060793 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170117006037 2017-01-17 BIENNIAL STATEMENT 2017-01-01
130109006561 2013-01-09 BIENNIAL STATEMENT 2013-01-01

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:
17100.00
Total Face Value Of Loan:
17100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$17,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,196.43
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $17,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State