Search icon

TECHNICAL INNOVATIONS, CORP.

Company Details

Name: TECHNICAL INNOVATIONS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1999 (26 years ago)
Entity Number: 2360595
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 84 BUTLER STREET, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-330-0517

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JORGE TORRES DOS Process Agent 84 BUTLER STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JORGE TORRES Chief Executive Officer 84 BUTLER STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1209433-DCA Active Business 2005-09-08 2025-02-28
1120451-DCA Inactive Business 2002-08-22 2005-06-30

History

Start date End date Type Value
2024-03-26 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-22 2008-02-08 Address 84 BUTLER ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2003-04-22 2008-02-08 Address 84 BUTLER ST, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
2003-04-22 2008-02-08 Address 84 BUTLER ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2001-04-03 2003-04-22 Address 62 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110419002475 2011-04-19 BIENNIAL STATEMENT 2011-03-01
090310002518 2009-03-10 BIENNIAL STATEMENT 2009-03-01
080208002831 2008-02-08 BIENNIAL STATEMENT 2007-03-01
050829001063 2005-08-29 ANNULMENT OF DISSOLUTION 2005-08-29
DP-1672738 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592973 RENEWAL INVOICED 2023-02-03 100 Home Improvement Contractor License Renewal Fee
3592972 TRUSTFUNDHIC INVOICED 2023-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3289488 RENEWAL INVOICED 2021-01-28 100 Home Improvement Contractor License Renewal Fee
3289487 TRUSTFUNDHIC INVOICED 2021-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2974335 RENEWAL INVOICED 2019-02-02 100 Home Improvement Contractor License Renewal Fee
2974334 TRUSTFUNDHIC INVOICED 2019-02-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2583701 TRUSTFUNDHIC INVOICED 2017-03-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2583702 RENEWAL INVOICED 2017-03-31 100 Home Improvement Contractor License Renewal Fee
1972370 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
1972369 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25600
Current Approval Amount:
25600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25822.58
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25600
Current Approval Amount:
25600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25800.53

Date of last update: 31 Mar 2025

Sources: New York Secretary of State