Search icon

TECH ENERGY SYSTEMS INC.

Company Details

Name: TECH ENERGY SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1984 (40 years ago)
Entity Number: 959281
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 55 WEBSTER AVE, SUITE 305, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 WEBSTER AVE, SUITE 305, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JAMES STALLONE Chief Executive Officer 55 WEBSTER AVE, SUITE 305, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1998-11-23 2006-11-14 Address C/O DURANTE, 120 ARCHER AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1995-05-31 1998-11-23 Address % DURANTE, 120 ARCHER AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
1995-05-31 2006-11-14 Address 120 ARCHER AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
1995-05-31 2006-11-14 Address 120 ARCHER AVE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)
1984-11-23 1995-05-31 Address & SCHINDEL, 158 W. BOSTON POST RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081128002406 2008-11-28 BIENNIAL STATEMENT 2008-11-01
061114002857 2006-11-14 BIENNIAL STATEMENT 2006-11-01
041230002437 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021112002210 2002-11-12 BIENNIAL STATEMENT 2002-11-01
001201002246 2000-12-01 BIENNIAL STATEMENT 2000-11-01
981123002092 1998-11-23 BIENNIAL STATEMENT 1998-11-01
961113002105 1996-11-13 BIENNIAL STATEMENT 1996-11-01
950531002327 1995-05-31 BIENNIAL STATEMENT 1993-11-01
B163977-3 1984-11-23 CERTIFICATE OF INCORPORATION 1984-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8637578600 2021-03-25 0202 PPP 55 Webster Ave, New Rochelle, NY, 10801-6924
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21682
Loan Approval Amount (current) 21682
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 Y
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10801-6924
Project Congressional District NY-16
Number of Employees 3
NAICS code 454310
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 21822.48
Forgiveness Paid Date 2021-11-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2389326 Intrastate Hazmat 2023-01-19 8000 2022 2 2 Private(Property)
Legal Name TECH ENERGY SYSTEMS INC
DBA Name -
Physical Address 1080 WARBURTON AVE APT 3F, YONKERS, NY, 10701-1007, US
Mailing Address PO BOX 1322, MT VERNON, NY, 10551, US
Phone (914) 667-0600
Fax -
E-mail JSTALLONE@TECHENERGYSYSTEMS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State