Search icon

TEKTRACKING, LLC

Company Details

Name: TEKTRACKING, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2018 (6 years ago)
Entity Number: 5440644
ZIP code: 14450
County: Monroe
Place of Formation: Delaware
Address: 200 Fairport Village Landing, #239, FAIRPORT, NY, United States, 14450

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEKTRACKING, LLC 401(K) PLAN 2023 475530139 2024-08-07 TEKTRACKING, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 8556558600
Plan sponsor’s address 200 FAIRPORT VILLAGE LANDING, FAIRPORT, NY, 14450

Plan administrator’s name and address

Administrator’s EIN 811939215
Plan administrator’s name COMPASS 360
Plan administrator’s address 118 PORTSMOUTH AVENUE SUITE D201, STRATHAM, NH, 03885
Administrator’s telephone number 6037789920

Signature of

Role Plan administrator
Date 2024-08-07
Name of individual signing SETH LARNER
Role Employer/plan sponsor
Date 2024-08-07
Name of individual signing SETH LARNER
TEKTRACKING, LLC 401K PLAN 2022 475530139 2023-05-16 TEKTRACKING, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541330
Sponsor’s telephone number 5854558276
Plan sponsor’s address 144 FAIRPORT VILLAGE LANDING, #239, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing JOSEPH DENNY

DOS Process Agent

Name Role Address
TEKTRACKING, LLC DOS Process Agent 200 Fairport Village Landing, #239, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2023-02-09 2024-11-07 Address 200 Fairport Village Landing, #239, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2018-11-08 2023-02-09 Address 10 NORBROOK ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241107002856 2024-11-07 BIENNIAL STATEMENT 2024-11-07
230209001428 2023-02-09 BIENNIAL STATEMENT 2022-11-01
181108000886 2018-11-08 APPLICATION OF AUTHORITY 2018-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194888401 2021-02-01 0219 PPS 10 Norbrook Rd, Fairport, NY, 14450-8958
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22670
Loan Approval Amount (current) 22670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-8958
Project Congressional District NY-25
Number of Employees 2
NAICS code 488210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22809.13
Forgiveness Paid Date 2021-09-23
3542297107 2020-04-11 0219 PPP 10 Norbrook Rd, FAIRPORT, NY, 14450-8958
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22262
Loan Approval Amount (current) 22262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAIRPORT, MONROE, NY, 14450-8958
Project Congressional District NY-25
Number of Employees 2
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22498.04
Forgiveness Paid Date 2021-05-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State