Search icon

TEKINTELLECT INC.

Company Details

Name: TEKINTELLECT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2012 (13 years ago)
Entity Number: 4265537
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 48 W. 56TH ST., APT. 5A, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEKINTELLECT INC 2017 455521715 2018-12-10 TEKINTELLECT INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 611000
Plan sponsor’s address 348 W 56TH STREET, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-12-10
Name of individual signing TSVI KATSIR

Agent

Name Role Address
TSVI KATSIR Agent 228 W 71ST ST 14N, NEW YORK CITY, NY, 10023

DOS Process Agent

Name Role Address
TEKINTELLECT INC. DOS Process Agent 48 W. 56TH ST., APT. 5A, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
TSVI KATSIR Chief Executive Officer 48 W. 56TH ST., APT. 5A, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2014-06-17 2018-06-04 Address 228 W 71ST STREET, 14N, NYC, NY, 10023, USA (Type of address: Chief Executive Officer)
2014-06-17 2018-06-04 Address 228 W 71ST STREET, 14N, NYC, NY, 10023, USA (Type of address: Principal Executive Office)
2014-06-17 2018-06-04 Address 228 W 71ST ST 14N, 14N, NEW YORK CITY, NY, 10023, USA (Type of address: Service of Process)
2014-05-07 2014-06-17 Address 228 W 71ST ST 14N, NEW YORK CITY, NY, 10023, USA (Type of address: Service of Process)
2012-06-29 2014-05-07 Address 235 W 76 STREET, 4B, NYC, NY, 10023, 8212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604008641 2018-06-04 BIENNIAL STATEMENT 2018-06-01
140617006458 2014-06-17 BIENNIAL STATEMENT 2014-06-01
140507000666 2014-05-07 CERTIFICATE OF CHANGE 2014-05-07
120629000886 2012-06-29 CERTIFICATE OF INCORPORATION 2012-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3391397703 2020-05-01 0202 PPP 348 W 56 street, NYC, NY, 10019
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20313
Loan Approval Amount (current) 20313
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19967.94
Forgiveness Paid Date 2021-05-20
1342558508 2021-02-18 0202 PPS 348 W 56th St Apt 5A, New York, NY, 10019-4279
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18047
Loan Approval Amount (current) 18047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4279
Project Congressional District NY-12
Number of Employees 3
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18167.81
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State