Search icon

TECHWORLD TECHNOLOGIES, INC.

Company Details

Name: TECHWORLD TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1999 (25 years ago)
Entity Number: 2433275
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: WAYNE ROYE, 900 SOUTH AVE 3RD FL, STATEN ISLAND, NY, United States, 10314
Principal Address: 900 SOUTH AVENUE, 3RD FLOOR, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WAYNE ROYE Chief Executive Officer TECHWORLD TECH/TROI NET, 900 SOUTH AVE 3RD FLOOR, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent WAYNE ROYE, 900 SOUTH AVE 3RD FL, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2001-11-16 2005-11-18 Address WAYNE ROYE, 900 SOUTH AVE, 3RD FL, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2001-11-16 2005-11-18 Address 900 SOUTH AVE, 3RD FL, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1999-10-27 2001-11-16 Address 149 ROSS AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051118002394 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031006002318 2003-10-06 BIENNIAL STATEMENT 2003-10-01
011116002655 2001-11-16 BIENNIAL STATEMENT 2001-10-01
991027000289 1999-10-27 CERTIFICATE OF INCORPORATION 1999-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2838797708 2020-05-01 0202 PPP 1412 RICHMOND RD, STATEN ISLAND, NY, 10304
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52772
Loan Approval Amount (current) 52772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 53300.66
Forgiveness Paid Date 2021-05-05
2466378509 2021-02-20 0202 PPS 1412 Richmond Rd, Staten Island, NY, 10304-2312
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42240
Loan Approval Amount (current) 42240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10304-2312
Project Congressional District NY-11
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42520.57
Forgiveness Paid Date 2021-10-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State