Search icon

TECHNICAL TRAFFIC CONSULTANTS CORPORATION

Headquarter

Company Details

Name: TECHNICAL TRAFFIC CONSULTANTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 1973 (51 years ago)
Entity Number: 238668
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 1 Blue Hill Plaza, Second Floor, Pearl River, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TECHNICAL TRAFFIC CONSULTANTS CORPORATION, MISSISSIPPI 1346847 MISSISSIPPI
Headquarter of TECHNICAL TRAFFIC CONSULTANTS CORPORATION, FLORIDA F21000007173 FLORIDA

DOS Process Agent

Name Role Address
TECHNICAL TRAFFIC CONSULTANTS CORPORATION DOS Process Agent 1 Blue Hill Plaza, Second Floor, Pearl River, NY, United States, 10965

Chief Executive Officer

Name Role Address
JAMES E PARKER Chief Executive Officer PO BOX 1606, 2ND FLOOR, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2023-11-21 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Address 30 HEMLOCK DR, CONGERS, NY, 10920, 1402, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address 30 HEMLOCK DR, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-11-21 Address PO BOX 1606, 2ND FLOOR, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-11-21 Address 30 HEMLOCK DR, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 30 HEMLOCK DR, CONGERS, NY, 10920, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-11-21 Address 30 HEMLOCK DR, CONGERS, NY, 10920, 1402, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-11-21 Address 30 hemlock dr., CONGERS, NY, 10920, USA (Type of address: Service of Process)
2023-08-02 2023-08-02 Address 30 HEMLOCK DR, CONGERS, NY, 10920, 1402, USA (Type of address: Chief Executive Officer)
2023-05-04 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231121001937 2023-11-21 BIENNIAL STATEMENT 2023-11-01
230802003601 2023-05-04 CERTIFICATE OF CHANGE BY ENTITY 2023-05-04
211105001772 2021-11-05 BIENNIAL STATEMENT 2021-11-05
151001006886 2015-10-01 BIENNIAL STATEMENT 2013-11-01
111208002186 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091105002203 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071221002032 2007-12-21 BIENNIAL STATEMENT 2007-11-01
060110002764 2006-01-10 BIENNIAL STATEMENT 2005-11-01
031030002574 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011206002329 2001-12-06 BIENNIAL STATEMENT 2001-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5499997206 2020-04-27 0202 PPP 30 HEMLOCK DRIVE, CONGERS, NY, 10920
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 512200
Loan Approval Amount (current) 512200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CONGERS, ROCKLAND, NY, 10920-0001
Project Congressional District NY-17
Number of Employees 104
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 517293.93
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State