Search icon

CULTECH INC.

Company Details

Name: CULTECH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2009 (15 years ago)
Entity Number: 3875748
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 41-20 218TH STREET, BAYSIDE, NY, United States, 11361
Principal Address: 52-21 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 646-526-3341

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH LEE DOS Process Agent 41-20 218TH STREET, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
SHEA HSU Chief Executive Officer 52-21 VAN DAM ST, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1343637-DCA Active Business 2010-01-27 2025-02-28

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 52-21 VAN DAM ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-11-07 2025-01-30 Address 52-21 VAN DAM ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2012-01-23 2017-11-07 Address 52-21 VAN DAM ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2009-11-05 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-05 2025-01-30 Address 41-20 218TH STREET, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130016087 2025-01-30 BIENNIAL STATEMENT 2025-01-30
191101060289 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171107006067 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151102006767 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131120006094 2013-11-20 BIENNIAL STATEMENT 2013-11-01
120123002213 2012-01-23 BIENNIAL STATEMENT 2011-11-01
091105000392 2009-11-05 CERTIFICATE OF INCORPORATION 2009-11-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540237 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3540236 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3264229 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
3264228 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2909490 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909489 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492552 TRUSTFUNDHIC INVOICED 2016-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2492553 RENEWAL INVOICED 2016-11-18 100 Home Improvement Contractor License Renewal Fee
2051304 RENEWAL INVOICED 2015-04-17 100 Home Improvement Contractor License Renewal Fee
2051303 TRUSTFUNDHIC INVOICED 2015-04-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342112687 0215000 2017-02-17 212 E. 62ND ST, NEW YORK, NY, 10065
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-02-17
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2017-06-01

Related Activity

Type Inspection
Activity Nr 1211843
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2017-05-01
Abatement Due Date 2017-05-09
Current Penalty 2897.0
Initial Penalty 2897.0
Final Order 2017-06-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Installation and use. Listed, labeled, or certified equipment shall be installed and used in accordance with instructions included in the listing, labeling, or certification. a) Basement: On or about February 17, 2017 An electrical box was not installed and used per its listing and labeling was being used to suppy temporary power.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2017-05-01
Abatement Due Date 2017-05-09
Current Penalty 2897.0
Initial Penalty 2897.0
Final Order 2017-06-01
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures shall be permanent and continuous. a) Basement: On or about February 17, 2017 The extension cord used to supply temporary power was missing the ground pin.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1748927701 2020-05-01 0202 PPP 52-21 Van Dam Street, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 50
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63187.36
Forgiveness Paid Date 2021-06-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State