Search icon

TEKSCAPE INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TEKSCAPE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2017 (8 years ago)
Entity Number: 5251305
ZIP code: 10001
County: New York
Place of Formation: Delaware
Address: 131 W. 35TH ST, 5th Floor, New York, NY, United States, 10001
Principal Address: 131 W 35TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
TEKSCAPE INC. DOS Process Agent 131 W. 35TH ST, 5th Floor, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDY STECHER Chief Executive Officer 131 W 35TH ST, 5TH FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
undefined604218783
State:
WASHINGTON
WASHINGTON profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANDY STECHER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2600733

Unique Entity ID

Unique Entity ID:
EQZBTKGX55E8
CAGE Code:
8YSZ4
UEI Expiration Date:
2025-05-14

Business Information

Activation Date:
2024-05-16
Initial Registration Date:
2021-03-18

Commercial and government entity program

CAGE number:
8YSZ4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-14
CAGE Expiration:
2029-05-16
SAM Expiration:
2025-05-14

Contact Information

POC:
ANDY STECHER
Corporate URL:
tekscape.com

Form 5500 Series

Employer Identification Number (EIN):
823645176
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
230130002149 2023-01-30 BIENNIAL STATEMENT 2021-12-01
200312060349 2020-03-12 BIENNIAL STATEMENT 2019-12-01
171215000355 2017-12-15 APPLICATION OF AUTHORITY 2017-12-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
730619.30
Total Face Value Of Loan:
730619.30

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$730,619.3
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$730,619.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$739,569.08
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $584,495.3
Utilities: $43,837
Mortgage Interest: $102,287

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State