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 (52 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

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

Links between entities

Type:
Headquarter of
Company Number:
1346847
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F21000007173
State:
FLORIDA

History

Start date End date Type Value
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 30 HEMLOCK DR, CONGERS, NY, 10920, 1402, USA (Type of address: Chief Executive Officer)
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 PO BOX 1606, 2ND FLOOR, PEARL RIVER, NY, 10965, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
512200.00
Total Face Value Of Loan:
512200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
512200
Current Approval Amount:
512200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
517293.93

Date of last update: 18 Mar 2025

Sources: New York Secretary of State