Search icon

TECHNOLOGY ARENA, INC.

Company Details

Name: TECHNOLOGY ARENA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1999 (26 years ago)
Entity Number: 2441025
ZIP code: 11228
County: Nassau
Place of Formation: New York
Principal Address: 14 Marlin Lane, PORT WASHINGTON, NY, United States, 11050
Address: 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
SCOTT HAMROFF Chief Executive Officer 14 MARLIN LANE, SUITE 202, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13th Avenue, Suite 202, Brooklyn, NY, United States, 11228

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 14 MARLIN LANE, SUITE 202, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2024-02-28 2024-02-28 Address 14 MARLIN LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-02-28 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2023-10-24 2023-10-24 Address 14 MARLIN LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-02-28 Address 14 MARLIN LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240228004743 2024-02-28 BIENNIAL STATEMENT 2024-02-28
231024001862 2023-10-24 BIENNIAL STATEMENT 2021-11-01
231024003087 2023-10-23 CERTIFICATE OF CHANGE BY ENTITY 2023-10-23
131202006292 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111109002117 2011-11-09 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
13585.00
Total Face Value Of Loan:
13585.00
Date:
2020-06-23
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:
13585.00
Total Face Value Of Loan:
13585.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13585
Current Approval Amount:
13585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13726.06
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13585
Current Approval Amount:
13585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13650.13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State