Search icon

TEKLOAD, LLC

Company Details

Name: TEKLOAD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Entity Number: 4270113
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 8365 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UM2VLNF44R59 2023-03-16 8365 SENECA TPKE, NEW HARTFORD, NY, 13413, 4957, USA 7 DUMONT CT, BRIDGEWATER, NJ, 08807, USA

Business Information

URL tekload.com
Division Name TEKLOAD LLC
Division Number TEKLOAD LL
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2022-02-16
Initial Registration Date 2020-08-28
Entity Start Date 2012-07-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 518210, 541511, 541512, 541519
Product and Service Codes B529, DC01, DH01, R702

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JATINDER SETHI
Role OWNER
Address 7 DUMONT CT, BRIDGEWATER, NJ, 08807, USA
Government Business
Title PRIMARY POC
Name JATINDER SETHI
Role OWNER
Address 7 DUMONT CT, BRIDGEWATER, NJ, 08807, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TEKLOAD, LLC DOS Process Agent 8365 SENECA TURNPIKE, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2012-07-12 2020-07-10 Address 10 FOXCROFT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200710060278 2020-07-10 BIENNIAL STATEMENT 2020-07-01
160707006833 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140722006513 2014-07-22 BIENNIAL STATEMENT 2014-07-01
121004001014 2012-10-04 CERTIFICATE OF PUBLICATION 2012-10-04
120712000687 2012-07-12 ARTICLES OF ORGANIZATION 2012-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4096698305 2021-01-22 0202 PPS 415 E 37th St Apt 5A, New York, NY, 10016-3208
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10016-3208
Project Congressional District NY-12
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 20932.89
Forgiveness Paid Date 2021-09-20
2489337308 2020-04-29 0202 PPP 415 EAST 37TH STREET APT 5A, Manhattan, NY, 10016
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhattan, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 21004.53
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State