Search icon

REGENT TEK INDUSTRIES, INC.

Company Details

Name: REGENT TEK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2016 (9 years ago)
Entity Number: 4905120
ZIP code: 11967
County: Suffolk
Place of Formation: New York
Activity Description: Regent Tek Industries manufactures thermoplastic road marking materials.
Address: 202 MASTIC BLVD EAST, SHIRLEY, NY, United States, 11967
Principal Address: 202 MASTIC BLVD E, SHIRLEY, NY, United States, 11967

Contact Details

Phone +1 516-888-0878

Website http://www.regenttek.com

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
KGLBN5N7BBU8 2023-02-23 202 MASTIC BLVD E, SHIRLEY, NY, 11967, 2212, USA 202 MASTIC BLVD E, SHIRLEY, NY, 11967, USA

Business Information

URL www.regenttek.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2022-01-26
Initial Registration Date 2019-11-04
Entity Start Date 2016-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 325211, 325510
Product and Service Codes Y1LA, Y1LB, Z1LB, Z2LA, Z2LB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HELEN TORKOS
Role PRESIDENT
Address 202 MASTIC BLVD EAST, SHIRLEY, NY, 11967, USA
Title ALTERNATE POC
Name DANNY TORKOS
Role DIRECTOR
Address 202 MASTIC BLVD E, SHIRLEY, NY, 11967, USA
Government Business
Title PRIMARY POC
Name HELEN TORKOS
Role PRESIDENT
Address 202 MASTIC BLVD EAST, SHIRLEY, NY, 11967, USA
Title ALTERNATE POC
Name DANNY TORKOS
Role DIRECTOR
Address 202 MASTIC BLVD E, SHIRLEY, NY, 11967, USA
Past Performance
Title PRIMARY POC
Name DANNY TORKOS
Role DIRECTOR
Address 202 MASTIC BLVD E, SHIRLEY, NY, 11967, USA
Title ALTERNATE POC
Name HELEN TORKOS
Role PRESIDENT
Address 202 MASTIC BLVD E, SHIRLEY, NY, 11967, USA

DOS Process Agent

Name Role Address
REGENT TEK INDUSTRIES INC. DOS Process Agent 202 MASTIC BLVD EAST, SHIRLEY, NY, United States, 11967

Chief Executive Officer

Name Role Address
HELEN TORKOS Chief Executive Officer PO BOX 576, 15 THOMPSON ROAD, SHELTER ISLAND, NY, United States, 11964

History

Start date End date Type Value
2024-03-08 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2024-03-06 Address PO BOX 576, 15 THOMPSON ROAD, SHELTER ISLAND, NY, 11964, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2023-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-19 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-29 2022-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2022-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-22 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240306004128 2024-03-06 BIENNIAL STATEMENT 2024-03-06
210604061111 2021-06-04 BIENNIAL STATEMENT 2020-03-01
181029006190 2018-10-29 BIENNIAL STATEMENT 2018-03-01
161104000466 2016-11-04 CERTIFICATE OF CHANGE 2016-11-04
160301010446 2016-03-01 CERTIFICATE OF INCORPORATION 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6207538404 2021-02-10 0235 PPS 202 Mastic Blvd E, Shirley, NY, 11967-2212
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84807
Loan Approval Amount (current) 84807
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 Shirley, SUFFOLK, NY, 11967-2212
Project Congressional District NY-02
Number of Employees 14
NAICS code 325510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 85575.78
Forgiveness Paid Date 2022-01-11
2185957209 2020-04-15 0235 PPP 202 Mastic Blvd E, SHIRLEY, NY, 11967
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174197
Loan Approval Amount (current) 174197
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 SHIRLEY, SUFFOLK, NY, 11967-0001
Project Congressional District NY-02
Number of Employees 7
NAICS code 325510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2200565 Other Contract Actions 2022-01-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 369000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-01-31
Termination Date 2023-03-22
Section 1332
Sub Section BC
Status Terminated

Parties

Name INGEVITY CORPORATION
Role Plaintiff
Name REGENT TEK INDUSTRIES, INC.
Role Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State