Search icon

T.E.C. DOCUMENT SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.E.C. DOCUMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1994 (31 years ago)
Entity Number: 1841664
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 231 WEST 29TH STREET, SUITE 905, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLAUDIO URENA Chief Executive Officer 231 WEST 29TH STREET, SUITE 905, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
T.E.C. DOCUMENT SOLUTIONS, INC. DOS Process Agent 231 WEST 29TH STREET, SUITE 905, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2008-07-30 2012-08-07 Address 135 W 27TH STREET, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-07-30 2012-08-07 Address 3 BLAIR DRIVE, FLANDERS, NJ, 07836, 4305, USA (Type of address: Chief Executive Officer)
2008-07-30 2012-08-07 Address 135 W 27TH STREET, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-10-19 2008-07-30 Address 135 W 27TH STREET, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2004-10-19 2008-07-30 Address 153 W 27TH STREET, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120807006462 2012-08-07 BIENNIAL STATEMENT 2012-08-01
080730002984 2008-07-30 BIENNIAL STATEMENT 2008-08-01
061006002346 2006-10-06 BIENNIAL STATEMENT 2006-08-01
041019002285 2004-10-19 BIENNIAL STATEMENT 2004-08-01
011018002141 2001-10-18 BIENNIAL STATEMENT 2000-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
79375.00
Total Face Value Of Loan:
79375.00
Date:
2020-04-29
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:
137222.00
Total Face Value Of Loan:
137222.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79375
Current Approval Amount:
79375
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
80336.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State