Search icon

KANTEK, INC.

Company Details

Name: KANTEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1983 (42 years ago)
Entity Number: 814745
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 3460 HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KANTEK, INC. 401K PROFIT SHARING PLAN 2023 133175294 2024-10-09 KANTEK, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5165944600
Plan sponsor’s address 14 SUNSET RD, LAWRENCE, NY, 115591423
KANTEK, INC. 401K PROFIT SHARING PLAN 2022 133175294 2023-10-10 KANTEK, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5165944600
Plan sponsor’s address 14 SUNSET RD, LAWRENCE, NY, 115591423
KANTEK, INC. DEFINED BENEFIT PENSION PLAN 2021 133175294 2022-10-07 KANTEK, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541519
Sponsor’s telephone number 5165944600
Plan sponsor’s address 14 SUNSET RD, LAWRENCE, NY, 115591423
KANTEK, INC. 401K PROFIT SHARING PLAN 2021 133175294 2022-10-07 KANTEK, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5165944600
Plan sponsor’s address 14 SUNSET RD, LAWRENCE, NY, 115591423
KANTEK, INC. DEFINED BENEFIT PENSION PLAN 2020 133175294 2021-10-01 KANTEK, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541519
Sponsor’s telephone number 5165944600
Plan sponsor’s address 14 SUNSET RD, LAWRENCE, NY, 115591423
KANTEK, INC. 401K PROFIT SHARING PLAN 2020 133175294 2021-10-01 KANTEK, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5165944600
Plan sponsor’s address 14 SUNSET RD, LAWRENCE, NY, 115591423
KANTEK, INC. DEFINED BENEFIT PENSION PLAN 2019 133175294 2020-10-12 KANTEK, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541519
Sponsor’s telephone number 5165944600
Plan sponsor’s address 14 SUNSET RD, LAWRENCE, NY, 115591423
KANTEK, INC. 401K PROFIT SHARING PLAN 2019 133175294 2020-10-12 KANTEK, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5165944600
Plan sponsor’s address 14 SUNSET RD, LAWRENCE, NY, 115591423
KANTEK, INC. 401K PROFIT SHARING PLAN 2018 133175294 2019-09-06 KANTEK, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 5165944600
Plan sponsor’s address 14 SUNSET RD, LAWRENCE, NY, 115591423
KANTEK, INC. DEFINED BENEFIT PENSION PLAN 2018 133175294 2019-09-06 KANTEK, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-01-01
Business code 541519
Sponsor’s telephone number 5165944600
Plan sponsor’s address 14 SUNSET RD, LAWRENCE, NY, 115591423

DOS Process Agent

Name Role Address
KANTEK INC. DOS Process Agent 3460 HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
HERMAN KAPPEL Chief Executive Officer 3460 HAMPTON ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 3460 HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2015-12-14 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2013-01-17 2023-12-13 Address 3460 HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2007-03-05 2013-01-17 Address 14 SUNSET ROAD, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2007-03-05 2023-12-13 Address 3460 HAMPTON ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2001-01-19 2007-03-05 Address 3460 HAMPTON RD., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2001-01-19 2007-03-05 Address 3460 HAMPTON RD., OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1995-08-11 2001-01-19 Address 15 MAIN STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Principal Executive Office)
1995-08-11 2007-03-05 Address 14 SUNSET ROAD, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1995-08-11 2001-01-19 Address 15 MAIN STREET, EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213023082 2023-12-13 BIENNIAL STATEMENT 2023-12-13
190304060034 2019-03-04 BIENNIAL STATEMENT 2019-01-01
170206006835 2017-02-06 BIENNIAL STATEMENT 2017-01-01
151214000603 2015-12-14 CERTIFICATE OF AMENDMENT 2015-12-14
150128006380 2015-01-28 BIENNIAL STATEMENT 2015-01-01
130117006089 2013-01-17 BIENNIAL STATEMENT 2013-01-01
110121002734 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090218002397 2009-02-18 BIENNIAL STATEMENT 2009-01-01
070305002204 2007-03-05 BIENNIAL STATEMENT 2007-01-01
050202002026 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
ERGO-VISION 73487286 1984-06-27 1395520 1986-06-03
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2007-03-10
Publication Date 1986-03-11
Date Cancelled 2007-03-10

Mark Information

Mark Literal Elements ERGO-VISION
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For ANTI-GLARE FILTER CONSTRUCTED OF NYLON MESH USED ON COMPUTER TERMINALS
International Class(es) 009 - Primary Class
U.S Class(es) 026
Class Status SECTION 8 - CANCELLED
First Use Mar. 01, 1983
Use in Commerce Mar. 01, 1983

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name KANTEK, INC.
Owner Address 15 MAIN STREET EAST ROCKAWAY, NEW YORK UNITED STATES 11518
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name LOUIS DAVIDOWITZ
Correspondent Name/Address LOUIS DAVIDOWITZ, 8 POND PARK RD, GREAT NECK, NEW YORK UNITED STATES 11023

Prosecution History

Date Description
2007-03-10 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1992-02-18 REGISTERED - SEC. 8 (6-YR) ACCEPTED
1991-08-28 REGISTERED - SEC. 8 (6-YR) FILED
1986-06-03 REGISTERED-PRINCIPAL REGISTER
1986-03-11 PUBLISHED FOR OPPOSITION
1986-02-09 NOTICE OF PUBLICATION
1986-01-18 APPROVED FOR PUB - PRINCIPAL REGISTER
1985-12-19 CORRESPONDENCE RECEIVED IN LAW OFFICE
1985-10-18 INQUIRY AS TO SUSPENSION MAILED
1985-03-18 LETTER OF SUSPENSION MAILED
1985-03-04 LETTER OF SUSPENSION MAILED
1984-12-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-12-21 CORRESPONDENCE RECEIVED IN LAW OFFICE
1984-11-06 NON-FINAL ACTION MAILED

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1992-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4193807906 2020-06-14 0235 PPP 3460 Hampton Road, Oceanside, NY, 11572
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90584
Loan Approval Amount (current) 90584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 7
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91546.92
Forgiveness Paid Date 2021-07-09
4532048306 2021-01-23 0235 PPS 3460 Hampton Rd, Oceanside, NY, 11572-4803
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90584
Loan Approval Amount (current) 90584
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-4803
Project Congressional District NY-04
Number of Employees 7
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91703.27
Forgiveness Paid Date 2022-04-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State