Search icon

ENER TECH ASSOCIATES INC.

Company Details

Name: ENER TECH ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1979 (46 years ago)
Entity Number: 536566
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 644 TABOR PLACE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER A. STEIDLE Chief Executive Officer PO BOX 222, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 644 TABOR PLACE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1979-02-01 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-02-01 1993-08-02 Address PO BOX 222, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20161114009 2016-11-14 ASSUMED NAME LLC INITIAL FILING 2016-11-14
130301002313 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110216002443 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090126002974 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070208002851 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050309002819 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030130002722 2003-01-30 BIENNIAL STATEMENT 2003-02-01
010216002249 2001-02-16 BIENNIAL STATEMENT 2001-02-01
991230002089 1999-12-30 BIENNIAL STATEMENT 1999-02-01
970214002240 1997-02-14 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7308428410 2021-02-11 0235 PPS 644 Tabor Pl, East Meadow, NY, 11554-5328
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63750
Loan Approval Amount (current) 63750
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 East Meadow, NASSAU, NY, 11554-5328
Project Congressional District NY-04
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64268.89
Forgiveness Paid Date 2021-12-09
2537797704 2020-05-01 0235 PPP 644 TABOR PLACE, EAST MEADOW, NY, 11554
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66550
Loan Approval Amount (current) 66550
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 EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67015.59
Forgiveness Paid Date 2021-01-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State