Name: | TYREK HEIGHTS ERECTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 2007 (18 years ago) |
Entity Number: | 3480849 |
ZIP code: | 10004 |
County: | Westchester |
Place of Formation: | New York |
Address: | 115 CHRISTOPHER STREET, NEW YORK, NY, United States, 10004 |
Principal Address: | 540 NEPPERHAN AVE, STE 568, YONKERS, NY, United States, 10701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4YA35 | Obsolete | Non-Manufacturer | 2007-12-27 | 2024-03-02 | 2023-07-03 | No data | |||||||||||||||
|
POC | MIGUEL APONTE |
Phone | +1 914-207-8003 |
Fax | +1 914-207-8004 |
Address | 540 NEPPERHAN AVE STE 568, YONKERS, NY, 10701 6611, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TYREK HEIGHTS ERECTORS INC 401 K PROFIT SHARING PLAN TRUST | 2018 | 651310233 | 2019-07-15 | TYREK HEIGHTS ERECTORS INC | 2 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-15 |
Name of individual signing | MIGUEL APONTE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-06-01 |
Business code | 238100 |
Sponsor’s telephone number | 9142078003 |
Plan sponsor’s address | 540 NEPPERHAN AVE SUITE 568, YONKERS, NY, 10701 |
Signature of
Role | Plan administrator |
Date | 2018-07-10 |
Name of individual signing | STEVEN HARRIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-06-01 |
Business code | 238100 |
Sponsor’s telephone number | 9142078003 |
Plan sponsor’s address | 540 NEPPERHAN AVE SUITE 568, YONKERS, NY, 10701 |
Signature of
Role | Plan administrator |
Date | 2017-05-22 |
Name of individual signing | MIGUEL APONTE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-06-01 |
Business code | 238100 |
Sponsor’s telephone number | 9142078003 |
Plan sponsor’s address | 540 NEPPERHAN AVE SUITE 568, YONKERS, NY, 10701 |
Signature of
Role | Plan administrator |
Date | 2016-06-09 |
Name of individual signing | MIGUEL APONTE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-06-01 |
Business code | 238100 |
Sponsor’s telephone number | 9142078003 |
Plan sponsor’s address | 540 NEPPERHAN AVE, STE 568, YONKERS, NY, 10701 |
Signature of
Role | Plan administrator |
Date | 2014-07-09 |
Name of individual signing | STEVEN HARRIS |
Role | Employer/plan sponsor |
Date | 2014-07-09 |
Name of individual signing | STEVEN HARRIS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-06-01 |
Business code | 238100 |
Sponsor’s telephone number | 9142078003 |
Plan sponsor’s address | 540 NEPPERHAN AVE, STE 568, YONKERS, NY, 10701 |
Signature of
Role | Plan administrator |
Date | 2013-07-08 |
Name of individual signing | STEVEN HARRIS |
Role | Employer/plan sponsor |
Date | 2013-07-08 |
Name of individual signing | STEVEN HARRIS |
Name | Role | Address |
---|---|---|
LEVINE & GILBERT | DOS Process Agent | 115 CHRISTOPHER STREET, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
MIGUEL APONTE | Chief Executive Officer | 540 NEPPERHAN AVE, STE 568, YONKERS, NY, United States, 10701 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-10 | 2023-06-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-05-06 | 2023-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-02-18 | 2011-04-14 | Address | 18 PEMBROOK DRIVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer) |
2009-02-18 | 2011-04-14 | Address | 18 PEMBROOK DRIVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office) |
2007-02-23 | 2022-05-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190214060018 | 2019-02-14 | BIENNIAL STATEMENT | 2019-02-01 |
170201006038 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150410006236 | 2015-04-10 | BIENNIAL STATEMENT | 2015-02-01 |
130213006123 | 2013-02-13 | BIENNIAL STATEMENT | 2013-02-01 |
110414002805 | 2011-04-14 | BIENNIAL STATEMENT | 2011-02-01 |
090218002604 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
070223000492 | 2007-02-23 | CERTIFICATE OF INCORPORATION | 2007-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7839157208 | 2020-04-28 | 0202 | PPP | 540 NEPPERHAN AVE SUITE 568, YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2200753 | Employee Retirement Income Security Act (ERISA) | 2022-02-10 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | THE ANNUITY, PENSION, W, |
Role | Plaintiff |
Name | TYREK HEIGHTS ERECTORS, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State