Search icon

TENAZX INC.

Headquarter

Company Details

Name: TENAZX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2012 (13 years ago)
Entity Number: 4312652
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 73 MARKET STREET, SUITE 376, YONKERS, NY, United States, 10710
Principal Address: 73 MARKET ST, SUTE 376, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NARENDRA KOTTI DOS Process Agent 73 MARKET STREET, SUITE 376, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
NARENDRA KOTTI Chief Executive Officer 73 MARKET ST, SUTE 376, YONKERS, NY, United States, 10710

Links between entities

Type:
Headquarter of
Company Number:
1103818
State:
CONNECTICUT

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MD7MXTTDJES7
CAGE Code:
8PPK3
UEI Expiration Date:
2022-02-10

Business Information

Activation Date:
2020-08-26
Initial Registration Date:
2020-08-13

Form 5500 Series

Employer Identification Number (EIN):
461260907
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-22 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-01-22 Address 73 MARKET ST, SUTE 376, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-05 2024-01-22 Address 73 MARKET ST, SUTE 376, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-01-22 Address 73 MARKET STREET, SUITE 376, YONKERS, NY, 10710, 7619, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122002458 2024-01-22 BIENNIAL STATEMENT 2024-01-22
201005060809 2020-10-05 BIENNIAL STATEMENT 2020-10-01
190426000763 2019-04-26 CERTIFICATE OF CHANGE 2019-04-26
181009000083 2018-10-09 CERTIFICATE OF AMENDMENT 2018-10-09
181002006799 2018-10-02 BIENNIAL STATEMENT 2018-10-01

USAspending Awards / Financial Assistance

Date:
2024-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-18
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:
150000.00
Total Face Value Of Loan:
150000.00
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:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-08
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:
404000.00
Total Face Value Of Loan:
404000.00
Date:
2017-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-350000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
404000
Current Approval Amount:
404000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
406933.15
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400000
Current Approval Amount:
400000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
404602.74

Court Cases

Court Case Summary

Filing Date:
2017-04-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TENAZX INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State