Search icon

TECH FORCE, INC.

Company Details

Name: TECH FORCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1986 (39 years ago)
Entity Number: 1085026
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 111 Cooper Street, BABYLON, NY, United States, 11702
Principal Address: 167 FREDERICK AVE, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 Cooper Street, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
PATRICK FARLEY Chief Executive Officer 111 COOPER STREET, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 167 FREDERICK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2024-06-13 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-06-13 Address 111 COOPER STREET, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1993-01-12 2024-06-13 Address 167 FREDERICK AVE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1986-05-23 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-05-23 2024-06-13 Address 167 FREDERICK AVENUE, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613000751 2024-06-13 BIENNIAL STATEMENT 2024-06-13
230118002353 2023-01-18 BIENNIAL STATEMENT 2022-05-01
150810006071 2015-08-10 BIENNIAL STATEMENT 2014-05-01
120517006049 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100521002333 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080530002940 2008-05-30 BIENNIAL STATEMENT 2008-05-01
060512002733 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040528002140 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020419002373 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000530002066 2000-05-30 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4142527306 2020-04-29 0235 PPP 111 cooper street, BABYLON, NY, 11702-2319
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93437
Loan Approval Amount (current) 93437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BABYLON, SUFFOLK, NY, 11702-2319
Project Congressional District NY-02
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94581.6
Forgiveness Paid Date 2021-07-16
9797748400 2021-02-17 0235 PPS 111 Cooper St, Babylon, NY, 11702-2319
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93437
Loan Approval Amount (current) 93437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-2319
Project Congressional District NY-02
Number of Employees 9
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94062.51
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State