Search icon

THE TEKNIQUE GROUP, INC.

Company Details

Name: THE TEKNIQUE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2014 (11 years ago)
Entity Number: 4573834
ZIP code: 14221
County: New York
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221
Principal Address: 34-18 NORTHERN BLVD., SUITE B27, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
NIA WALKER Agent 34-18 NORTHERN BLVD, FL 5, SUITE B27, LONG ISLAND CITY, NY, 11101

Chief Executive Officer

Name Role Address
TEKOA HASH Chief Executive Officer 34-18 NORTHERN BLVD., SUITE B27, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 34-18 NORTHERN BLVD., SUITE B27, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-05-10 2024-05-10 Address 34-18 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2021-05-10 2024-05-10 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-05-10 2024-05-10 Address 34-18 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2017-11-07 2024-05-10 Address 34-18 NORTHERN BLVD, FL 5, SUITE B27, LONG ISLAND CITY, NY, 11101, USA (Type of address: Registered Agent)
2017-11-07 2021-05-10 Address 34-18 NORTHERN BLVD, FL 5, SUITE B27, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-05-07 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-07 2017-11-07 Address 236 5TH AVE, 4TH FL, STE 408, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240510001353 2024-05-10 BIENNIAL STATEMENT 2024-05-10
221007001645 2022-10-07 BIENNIAL STATEMENT 2022-05-01
210510060854 2021-05-10 BIENNIAL STATEMENT 2020-05-01
171107000572 2017-11-07 CERTIFICATE OF CHANGE 2017-11-07
140507010322 2014-05-07 CERTIFICATE OF INCORPORATION 2014-05-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2186751 PROCESSING INVOICED 2015-10-09 50 License Processing Fee
2186752 DCA-SUS CREDITED 2015-10-09 450 Suspense Account
2055060 FINGERPRINTE INVOICED 2015-04-22 91.5 Fingerprint Fee for Employment Agency
2055056 LICENSE CREDITED 2015-04-22 500 Employment Agency Fee
2055061 FINGERPRINTE INVOICED 2015-04-22 91.5 Fingerprint Fee for Employment Agency

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1449637708 2020-05-01 0202 PPP 3418 NORTHERN BOULEVARD SUITE B27, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50250
Loan Approval Amount (current) 46250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 999990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 46776.27
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State