Search icon

TEKHUB INC.

Company Details

Name: TEKHUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2010 (15 years ago)
Entity Number: 3956777
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 200 MOTOR PKWY SUITE D 26D-26, SUITE D-26, HAUPPAUGE, NY, United States, 11788
Principal Address: 162 MT SINAI AVE, MT SINAI, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY TALLURI Chief Executive Officer 162 MT SINAI AVE, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
TEKHUB INC. DOS Process Agent 200 MOTOR PKWY SUITE D 26D-26, SUITE D-26, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 162 MT SINAI AVE, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-05 2024-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-15 2022-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-18 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-01 2021-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-06-11 2024-09-27 Address 200 MOTOR PKWY,, SUITE D-26, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2012-08-09 2024-09-27 Address 162 MT SINAI AVE, MT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2010-06-02 2019-06-11 Address 162 MT. SINAI AVE., MT. SINAI, NY, 11766, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927002870 2024-09-27 BIENNIAL STATEMENT 2024-09-27
210712001772 2021-07-12 BIENNIAL STATEMENT 2021-07-12
190611060317 2019-06-11 BIENNIAL STATEMENT 2018-06-01
140616006460 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120809002694 2012-08-09 BIENNIAL STATEMENT 2012-06-01
100602000364 2010-06-02 CERTIFICATE OF INCORPORATION 2010-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184837206 2020-04-15 0235 PPP 162 Mount Sinai Ave, MOUNT SINAI, NY, 11766
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59500
Loan Approval Amount (current) 59500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 59922.21
Forgiveness Paid Date 2021-01-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State