Search icon

2K-TEM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 2K-TEM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2009 (16 years ago)
Entity Number: 3843056
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 125 WILBUR PLACE, SUITE 160, BOHEMIA, NY, United States, 11716

Contact Details

Phone +1 631-242-4302

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CLOSETS BY DESIGN DOS Process Agent 125 WILBUR PLACE, SUITE 160, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
MATTHEW J CAEMMERER Chief Executive Officer 125 WILBUR PLACE, SUITE 160, BOHEMIA, NY, United States, 11716

Form 5500 Series

Employer Identification Number (EIN):
270806178
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1360201-DCA Inactive Business 2010-06-23 2015-02-28

History

Start date End date Type Value
2011-09-27 2016-05-02 Address 1017 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2011-09-27 2016-05-02 Address 1017 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2009-11-17 2016-05-02 Address 1017 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2009-08-10 2009-11-17 Address 184 HALLOCK ROAD, APT. 3G1, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160502006022 2016-05-02 BIENNIAL STATEMENT 2015-08-01
130805006845 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110927002604 2011-09-27 BIENNIAL STATEMENT 2011-08-01
091117000282 2009-11-17 CERTIFICATE OF CHANGE 2009-11-17
090810000228 2009-08-10 CERTIFICATE OF INCORPORATION 2009-08-10

Complaints

Start date End date Type Satisafaction Restitution Result
2015-07-13 2015-10-13 Breach of Contract NA 0.00 No Satisfactory Preempted
2015-02-27 2015-04-23 Breach of Contract Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2040306 PROCESSING INVOICED 2015-04-07 25 License Processing Fee
2040307 DCA-SUS CREDITED 2015-04-07 75 Suspense Account
2004141 RENEWAL CREDITED 2015-03-02 100 Home Improvement Contractor License Renewal Fee
2004140 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1015520 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1051627 RENEWAL INVOICED 2013-05-16 100 Home Improvement Contractor License Renewal Fee
1015521 TRUSTFUNDHIC INVOICED 2011-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1051628 RENEWAL INVOICED 2011-04-27 100 Home Improvement Contractor License Renewal Fee
1015519 LICENSE INVOICED 2010-06-23 75 Home Improvement Contractor License Fee
1015522 FINGERPRINT INVOICED 2010-06-23 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
233900.00
Total Face Value Of Loan:
233900.00
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:
194300.00
Total Face Value Of Loan:
194300.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
233900
Current Approval Amount:
233900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
238077.71
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194300
Current Approval Amount:
194300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
196755.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State