Search icon

TECH II BUSINESS SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TECH II BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1986 (39 years ago)
Entity Number: 1065581
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Principal Address: 4289 ROUTE 50, SARATOGA SPRINGS, NY, United States, 12866
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MITCHELL MORGAN Chief Executive Officer 405 EL CAMINO REAL, # 119, MENLO PARK, CA, United States, 94025

Links between entities

Type:
Headquarter of
Company Number:
F11000002556
State:
FLORIDA

Unique Entity ID

CAGE Code:
1SQK1
UEI Expiration Date:
2017-04-15

Business Information

Activation Date:
2016-04-15
Initial Registration Date:
2001-12-07

Commercial and government entity program

CAGE number:
1SQK1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-04-15

Contact Information

POC:
LINDA M. DORMAN
Corporate URL:
http://www.tech-ii.com

Form 5500 Series

Employer Identification Number (EIN):
141690598
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors DBA Name:
TECH II BUSINESS SERVICES, INC.
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 405 EL CAMINO REAL, # 119, MENLO PARK, CA, 94025, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 4289 ROUTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-07-20 2024-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2024-02-23 Address 4289 ROUTE 50, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240223000961 2024-02-23 BIENNIAL STATEMENT 2024-02-23
230601005105 2023-06-01 CERTIFICATE OF CHANGE BY ENTITY 2023-06-01
200306061255 2020-03-06 BIENNIAL STATEMENT 2020-03-01
180306006450 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160303007048 2016-03-03 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
233400.00
Total Face Value Of Loan:
233400.00
Date:
2015-09-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$233,400
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$233,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$234,819.85
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $233,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State