Search icon

TEKAIR MECHANICAL CORP.

Company Details

Name: TEKAIR MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2015 (10 years ago)
Entity Number: 4726364
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 16 EAST 34TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 16 East 34th Street, Floor 2, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZBGXNN5R2NR1 2023-12-12 1935 E 13TH ST, BROOKLYN, NY, 11229, 3301, USA 1935 E 13TH ST, BROOKLYN, NY, 11229, 3301, USA

Business Information

Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2023-01-06
Initial Registration Date 2022-09-23
Entity Start Date 2015-03-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HENRI PINTO
Address 16 E 34TH STREET FL 2, NEW YORK, NY, 10016, USA
Government Business
Title PRIMARY POC
Name HENRI PINTO
Address 16 E 34TH STREET FL 2, NEW YORK, NY, 10016, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TEKAIR MECHANICAL CORP. DOS Process Agent 16 EAST 34TH STREET, 2ND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HENRI PINTO Chief Executive Officer 16 EAST 34TH STREET, FLOOR 2, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-10-06 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-16 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-16 2023-03-08 Address 16 EAST 34TH STREET, 2ND FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308002482 2023-03-08 BIENNIAL STATEMENT 2023-03-01
150316010346 2015-03-16 CERTIFICATE OF INCORPORATION 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9236247407 2020-05-19 0202 PPP 16 EAST 34TH STREET FLOOR 2, NEW YORK, NY, 10016-4302
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13117
Loan Approval Amount (current) 13117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10016-4302
Project Congressional District NY-12
Number of Employees 6
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13345.2
Forgiveness Paid Date 2022-02-17
4335468805 2021-04-16 0202 PPS 16 E 34th St Fl 2, New York, NY, 10016-4328
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12619
Loan Approval Amount (current) 12619
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10016-4328
Project Congressional District NY-12
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12759.36
Forgiveness Paid Date 2022-06-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State