Search icon

NUTEC COMPONENTS, INC.

Company Details

Name: NUTEC COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1982 (43 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 784298
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 81 JEFRYN BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3NZF5 Obsolete U.S./Canada Manufacturer 2004-01-06 2024-03-03 2022-02-14 No data

Contact Information

POC RENE SCHNETZLER
Phone +1 631-242-1225
Fax +1 631-242-1310
Address 81 E JEFRYN BLVD STE A, DEER PARK, NY, 11729 5733, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RENE H SCHNETZLER Chief Executive Officer 81 JEFRYN BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 JEFRYN BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 81 JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2010-09-02 2024-10-09 Address 81 JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2008-07-28 2010-09-02 Address C/O HOTEL 1, 81 JERRYN BLVD, DEER PARK, NY, 11729, 1871, USA (Type of address: Chief Executive Officer)
2006-07-03 2008-07-28 Address PO BOX 1871, HUNTINGTON, NY, 11743, 1871, USA (Type of address: Chief Executive Officer)
2006-07-03 2024-10-09 Address 81 JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2004-11-01 2006-07-03 Address RENE SCHNETZLER, 81 JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2004-11-01 2006-07-03 Address RENE SCHNETZLER, 81 JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
2004-11-01 2006-07-03 Address 81 JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-08-08 2004-11-01 Address RENE SCHNETZLER, 100 JEFRYN BLVD, DEER PARK, NY, 11729, 5729, USA (Type of address: Service of Process)
2000-08-08 2004-11-01 Address RENE SCHNETZLER, 100 JEFRYN BLVD, DEER PARK, NY, 11729, 5729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241009004100 2024-09-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-30
221207002951 2022-12-07 BIENNIAL STATEMENT 2022-07-01
120810002144 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100902002833 2010-09-02 BIENNIAL STATEMENT 2010-07-01
080728002547 2008-07-28 BIENNIAL STATEMENT 2008-07-01
060703002303 2006-07-03 BIENNIAL STATEMENT 2006-07-01
041101002618 2004-11-01 BIENNIAL STATEMENT 2004-07-01
000808002337 2000-08-08 BIENNIAL STATEMENT 2000-07-01
980629002558 1998-06-29 BIENNIAL STATEMENT 1998-07-01
960815002530 1996-08-15 BIENNIAL STATEMENT 1996-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2210687704 2020-05-01 0235 PPP NUTEC COMPONENTS INC 81 JEFRYN BLVD EAST, DEER PARK, NY, 11729
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125585
Loan Approval Amount (current) 125585
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 334513
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 126846.5
Forgiveness Paid Date 2021-05-06
7096408401 2021-02-11 0235 PPS 81 E Jefryn Blvd Nutec Components Inc, Deer Park, NY, 11729-5713
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141000
Loan Approval Amount (current) 141000
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 Deer Park, SUFFOLK, NY, 11729-5713
Project Congressional District NY-02
Number of Employees 11
NAICS code 334513
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 141994.13
Forgiveness Paid Date 2021-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State