Search icon

TECHNOCRAFT INC.

Company Details

Name: TECHNOCRAFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1994 (31 years ago)
Entity Number: 1800341
ZIP code: 10022
County: New York
Place of Formation: New York
Activity Description: General construction.
Address: 303 East 57th, apt 6A, New York, NY, United States, 10022
Principal Address: 1642 MADISON AVE, APT #1, NEW YORK, NY, United States, 10029

Contact Details

Phone +1 212-594-1881

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUPA MEHTA Chief Executive Officer 1642 MADISON AVE, APT #1, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
RUPA MEHTA DOS Process Agent 303 East 57th, apt 6A, New York, NY, United States, 10022

Permits

Number Date End date Type Address
B022025093D43 2025-04-03 2025-06-29 CROSSING SIDEWALK VERMONT STREET, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE
B022025093C71 2025-04-03 2025-06-29 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WYONA STREET, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET SUTTER AVENUE
B022025093C70 2025-04-03 2025-06-29 OCCUPANCY OF ROADWAY AS STIPULATED WYONA STREET, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET SUTTER AVENUE
B022025093C69 2025-04-03 2025-06-29 CROSSING SIDEWALK WYONA STREET, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET SUTTER AVENUE
B022025093C68 2025-04-03 2025-06-29 PLACE MATERIAL ON STREET WYONA STREET, BROOKLYN, FROM STREET BLAKE AVENUE TO STREET SUTTER AVENUE
B022025093C67 2025-04-03 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BLAKE AVENUE, BROOKLYN, FROM STREET VERMONT STREET TO STREET WYONA STREET
B022025093C66 2025-04-03 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BLAKE AVENUE, BROOKLYN, FROM STREET VERMONT STREET TO STREET WYONA STREET
B022025093C65 2025-04-03 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BLAKE AVENUE, BROOKLYN, FROM STREET VERMONT STREET TO STREET WYONA STREET
B022025093C64 2025-04-03 2025-06-29 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BLAKE AVENUE, BROOKLYN, FROM STREET VERMONT STREET TO STREET WYONA STREET
B022025093C63 2025-04-03 2025-06-29 TEMP. CONST. SIGNS/MARKINGS BLAKE AVENUE, BROOKLYN, FROM STREET VERMONT STREET TO STREET WYONA STREET

History

Start date End date Type Value
2024-05-08 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-04-02 Address 1642 MADISON AVE, APT #1, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2024-04-02 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-29 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-21 2023-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402000939 2024-04-02 BIENNIAL STATEMENT 2024-04-02
221107001836 2022-11-07 BIENNIAL STATEMENT 2022-03-01
200730002004 2020-07-30 AMENDMENT TO BIENNIAL STATEMENT 2020-03-01
200312060251 2020-03-12 BIENNIAL STATEMENT 2020-03-01
190703060078 2019-07-03 BIENNIAL STATEMENT 2018-03-01
141231002066 2014-12-31 BIENNIAL STATEMENT 2014-03-01
120223000417 2012-02-23 CERTIFICATE OF CORRECTION 2012-02-23
100514000176 2010-05-14 CERTIFICATE OF AMENDMENT 2010-05-14
060328002386 2006-03-28 BIENNIAL STATEMENT 2006-03-01
040325002671 2004-03-25 BIENNIAL STATEMENT 2004-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-05 No data VERMONT STREET, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE No data Street Construction Inspections: Active Department of Transportation no material found
2025-03-05 No data SNEDIKER AVENUE, FROM STREET NEWPORT STREET TO STREET RIVERDALE AVENUE No data Street Construction Inspections: Active Department of Transportation no materials found
2025-03-04 No data NEWPORT STREET, FROM STREET SNEDIKER AVENUE TO STREET VAN SINDEREN AVENUE No data Street Construction Inspections: Active Department of Transportation no work found
2025-02-25 No data SARATOGA AVENUE, FROM STREET LIVONIA AVENUE TO STREET RIVERDALE AVENUE No data Street Construction Inspections: Active Department of Transportation no container found
2025-02-18 No data WYONA STREET, FROM STREET BLAKE AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Active Department of Transportation no work found
2025-02-18 No data BLAKE AVENUE, FROM STREET VERMONT STREET TO STREET WYONA STREET No data Street Construction Inspections: Active Department of Transportation no crew on site
2025-02-14 No data WYONA STREET, FROM STREET BLAKE AVENUE TO STREET DUMONT AVENUE No data Street Construction Inspections: Active Department of Transportation no fence found installed
2025-02-13 No data BLAKE AVENUE, FROM STREET NEW JERSEY AVENUE TO STREET VERMONT STREET No data Street Construction Inspections: Active Department of Transportation no crew on site
2025-02-13 No data HINSDALE STREET, FROM STREET BLAKE AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Active Department of Transportation jersey barriers found on roadway
2025-02-13 No data NEW JERSEY AVENUE, FROM STREET BLAKE AVENUE TO STREET SUTTER AVENUE No data Street Construction Inspections: Active Department of Transportation no crew on site

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5211107700 2020-05-01 0202 PPP 28 W 36TH STREET FLOOR 4, NEW YORK, NY, 10018
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68247
Loan Approval Amount (current) 68247
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 68770.54
Forgiveness Paid Date 2021-02-11
3370918407 2021-02-04 0202 PPS 1642 Madison Ave Fl 1, New York, NY, 10029-3598
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73413
Loan Approval Amount (current) 73413
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10029-3598
Project Congressional District NY-13
Number of Employees 6
NAICS code 236118
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73803.2
Forgiveness Paid Date 2021-08-18

Date of last update: 21 Apr 2025

Sources: New York Secretary of State