Search icon

TEKLOAD, LLC

Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Unique Entity ID

Unique Entity ID:
UM2VLNF44R59
CAGE Code:
8Q771
UEI Expiration Date:
2023-03-16

Business Information

Division Name:
TEKLOAD LLC
Division Number:
TEKLOAD LL
Activation Date:
2022-02-16
Initial Registration Date:
2020-08-28

Commercial and government entity program

CAGE number:
8Q771
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2027-02-16
SAM Expiration:
2023-03-16

Contact Information

POC:
JATINDER SETHI
Corporate URL:
tekload.com

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

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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
99000.00
Total Face Value Of Loan:
99000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$20,932.89
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,797
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,800
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$21,004.53
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $20,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State