Gator Tech Integration, Inc. at 40479 Encyclopedia Cir, Fremont, Ca 94538 lists Jacob Newman of Palo Alto, CA and Avner Hassine of Mountain View, CA.
|
Avner Hassine
Individual Agent
|
40479 ENCYCLOPEDIA CIR, FREMONT, CA 94538
|
|
|
Jacob Newman
Chief Financial Officer
|
1335 GREENWOOD AVE, PALO ALTO, CA 94301
|
|
|
Avner Hassine
Director
|
958 CALIFORNIA ST, MOUNTAIN VIEW, CA 94041
(View Past Addresses)
|
|
|
Shai Redlich
Secretary
|
4741 VALPEY PARK AVE, FREMONT, CA 94538
|
|
40479 ENCYCLOPEDIA CIR, FREMONT, CA 94538
(Mailing)
View Map
|
| Year | Plan Name | Participants BOY/EOY | Assets BOY/EOY | ||
|---|---|---|---|---|---|
| 2023 | Plan NameGATOR HOME TECH 401(K) PLAN Plan #002 Participants BOY/EOY40 / 39 Assets BOY/EOY$1,822,440 / $2,403,621 | 2023 | GATOR HOME TECH 401(K) PLAN - Plan #002 | 40 / 39 | $1,822,440 / $2,403,621 |
| 2022 | Plan NameGATOR HOME TECH 401(K) PLAN Plan #002 Participants BOY/EOY41 / 39 Assets BOY/EOY$2,012,127 / $1,822,440 | 2022 | GATOR HOME TECH 401(K) PLAN - Plan #002 | 41 / 39 | $2,012,127 / $1,822,440 |
| 2021 | Plan NameGATOR HOME TECH 401(K) PLAN Plan #002 Participants BOY/EOY36 / 38 Assets BOY/EOY$1,579,677 / $2,012,127 | 2021 | GATOR HOME TECH 401(K) PLAN - Plan #002 | 36 / 38 | $1,579,677 / $2,012,127 |
| 2020 | Plan NameGATOR HOME TECH 401(K) PLAN Plan #002 Participants BOY/EOY38 / 37 Assets BOY/EOY$1,185,929 / $1,579,677 | 2020 | GATOR HOME TECH 401(K) PLAN - Plan #002 | 38 / 37 | $1,185,929 / $1,579,677 |
| 2019 | Plan NameGATOR HOME TECH 401(K) PLAN Plan #002 Participants BOY/EOY34 / 37 Assets BOY/EOY$884,570 / $1,185,929 | 2019 | GATOR HOME TECH 401(K) PLAN - Plan #002 | 34 / 37 | $884,570 / $1,185,929 |
| Loan Date | Approved | Forgiven | Lender | Jobs | ||
|---|---|---|---|---|---|---|
| 03/18/2021 | Approved$708,032 Forgiven$717,099 LenderBMO Bank National Association Jobs36 | 03/18/2021 | $708,032 | $717,099 | BMO Bank National Association | 36 |
| 05/01/2020 | Approved$410,060 Forgiven$414,571 LenderBMO Bank National Association Jobs35 | 05/01/2020 | $410,060 | $414,571 | BMO Bank National Association | 35 |
|
Four Tops, Inc.
Registered in California
|
Castro Valley, CA Fremont, CA | View Report |
|
Gator Home Systems, Inc.
Registered in California
|
Fremont, CA | View Report |
|
Tama Way LLC
Registered in California
|
Palo Alto, CA | View Report | |
|
Greenwood Estates, LLC
Registered in California
|
Fremont, CA Palo Alto, CA | View Report |
|
C.H. Bloomfield LLC
Registered in California
|
Fremont, CA | View Report | |
|
Protection Plus Security Services, Inc.
Registered in California
|
Fremont, CA | View Report | |
|
Tc Media International, Inc.
Registered in California
|
Fremont, CA San Jose, CA (1 more) | View Report | |
|
Wawd Inc.
Registered in California
|
Fremont, CA | View Report | |
|
C.D.S. Engineering, Inc.
Registered in California
|
Fremont, CA San Jose, CA | View Report | |
|
Intelleflex Corporation
Registered in California
|
Fremont, CA | View Report | |
|
Niacom, Inc.
Registered in California
|
Fremont, CA | View Report | |
|
Openhousetoday.Net, Inc.
Registered in California
|
Fremont, CA Union City, CA (1 more) | View Report | |
|
King 55 Corporation
Registered in California
|
Fremont, CA San Jose, CA | View Report | |
|
Wordwalla, Inc.
Registered in California
|
Fremont, CA | View Report | |
|
Amber Park, LLC
Registered in California
|
Fremont, CA | View Report | |
|
KK Natural LLC
Registered in California
|
Fremont, CA | View Report | |
|
Kn Global, Inc.
Registered in California
|
Fremont, CA | View Report | |
|
Mba Electronics, Inc.
Registered in California
|
Fremont, CA | View Report | |
|
Pro Juster, Inc.
Registered in California
|
Fremont, CA | View Report | |
|
Santur Corporation
Registered in California
|
Fremont, CA Sacramento, CA | View Report | |
|
Tcmc, Inc.
Registered in California
|
Fremont, CA | View Report | |
|
Tmw Texas General, Inc.
Registered in California
|
Fremont, CA | View Report | |
|
Fey Capital Holdings Colorado LLC
Registered in Colorado
|
Fremont, CA (1 more) | View Report |
The following government agencies have contributed data:
California Secretary of State U.S. Department of Labor U.S. Small Business Administration