Search icon

T.E.C. DOCUMENT SOLUTIONS, INC.

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)
2004-10-19 2008-07-30 Address 3 BLAIR DRIVE, FLANDERS, NJ, 07836, 4305, USA (Type of address: Chief Executive Officer)
2001-10-18 2004-10-19 Address 3 BLAIR DRIVE, FLANDERS, NJ, 07836, 4305, USA (Type of address: Chief Executive Officer)
2001-10-18 2004-10-19 Address 104-18 METROPOLITAN AVE, FOREST HILLS, NY, 11375, 6736, USA (Type of address: Principal Executive Office)
2001-10-18 2004-10-19 Address 104-18 METROPOLITAN AVE, FOREST HILLS, NY, 11375, 6736, USA (Type of address: Service of Process)
1994-08-04 2001-10-18 Address 227-14 67TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

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
940804000102 1994-08-04 CERTIFICATE OF INCORPORATION 1994-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1573428708 2021-03-27 0202 PPS 231 W 29th St Rm 905, New York, NY, 10001-5473
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79375
Loan Approval Amount (current) 79375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5473
Project Congressional District NY-12
Number of Employees 8
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 80336.32
Forgiveness Paid Date 2022-06-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State