Search icon

TEC BUILDING CONSULTANTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEC BUILDING CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2008 (17 years ago)
Entity Number: 3679085
ZIP code: 10940
County: New York
Place of Formation: New York
Address: 225 DOLSON AVENUE, STE 204, MIDDLETOWN, NY, United States, 10940
Principal Address: 225 DOLSON AVE, STE 204, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMOTHY VETRERO DOS Process Agent 225 DOLSON AVENUE, STE 204, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
TIMOTHY VETRERO Chief Executive Officer 225 DOLSON AVE, STE 204, MIDDLETOWN, NY, United States, 10940

Form 5500 Series

Employer Identification Number (EIN):
262808871
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-23 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-08 2025-05-02 Address 225 DOLSON AVE, STE 204, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502001728 2024-11-20 CERTIFICATE OF CHANGE BY ENTITY 2024-11-20
100908002031 2010-09-08 BIENNIAL STATEMENT 2010-06-01
080602000740 2008-06-02 CERTIFICATE OF INCORPORATION 2008-06-02

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
92448.00
Total Face Value Of Loan:
92448.00
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:
103282.00
Total Face Value Of Loan:
103282.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$103,282
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,339.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $88,822
Utilities: $460
Rent: $5,000
Healthcare: $9000
Jobs Reported:
2
Initial Approval Amount:
$92,448
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,448
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,002.69
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $92,445
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State