Search icon

TECHNAORO INC.

Company Details

Name: TECHNAORO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2001 (24 years ago)
Entity Number: 2636314
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 54 W. 47TH ST., UNIT # 3FE, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MEHDI AFSHAR Chief Executive Officer 54 W. 47TH ST., UNIT # 3FE, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
TECHNAORO INC. DOS Process Agent 54 W. 47TH ST., UNIT # 3FE, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-08-15 2023-08-15 Address 54 WEST 47TH STREET, UNIT 3FE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-15 2023-08-15 Address 54 W. 47TH ST., UNIT # 3FE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-01-07 2023-08-15 Address 54 WEST 47TH STREET, UNIT 3FE, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-01-07 2023-08-15 Address 54 WEST 47TH STREET, UNIT 3FE, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-04-13 2020-01-07 Address 15 WEST 47TH ST, MEZZANINE FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2016-04-13 2020-01-07 Address 15 WEST 47TH ST, MEZZANINE FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2016-04-13 2020-01-07 Address 57 WEST 48TH ST APT 6H, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2009-07-03 2016-04-13 Address 7 GLEN GOIN DR, ALPINE, NJ, 07620, USA (Type of address: Principal Executive Office)
2009-07-03 2016-04-13 Address 15 WEST 47TH ST, MEZZANINE FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2009-07-03 2016-04-13 Address 15 WEST 47TH ST, MEZZANINE FLR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815003398 2023-08-15 BIENNIAL STATEMENT 2023-05-01
220826002240 2022-08-26 BIENNIAL STATEMENT 2021-05-01
200107060983 2020-01-07 BIENNIAL STATEMENT 2019-05-01
160413002059 2016-04-13 BIENNIAL STATEMENT 2015-05-01
090703003023 2009-07-03 BIENNIAL STATEMENT 2009-05-01
010508000151 2001-05-08 CERTIFICATE OF INCORPORATION 2001-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4300997107 2020-04-13 0202 PPP 54 WEST 47TH STREET STE 3FE, NEW YORK, NY, 10036-0059
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76412
Loan Approval Amount (current) 76412
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0059
Project Congressional District NY-12
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77127.3
Forgiveness Paid Date 2021-03-24
4277378302 2021-01-23 0202 PPS 54 W 47th St Ste 3FE, New York, NY, 10036-8741
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69405
Loan Approval Amount (current) 69405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8741
Project Congressional District NY-12
Number of Employees 7
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69939.03
Forgiveness Paid Date 2021-11-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0506614 Trademark 2005-07-22 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2005-07-22
Termination Date 2008-08-07
Date Issue Joined 2006-02-21
Pretrial Conference Date 2005-09-12
Section 1114
Status Terminated

Parties

Name CARTIER
Role Plaintiff
Name TECHNAORO INC.
Role Defendant
0509216 Other Contract Actions 2005-10-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-31
Termination Date 2006-11-08
Date Issue Joined 2006-04-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name TECHNAORO INC.
Role Plaintiff
Name UNITED STATES FIDELITY AND GUA
Role Defendant
1605474 Negotiable Instruments 2016-07-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-07-08
Termination Date 2017-06-20
Date Issue Joined 2016-09-09
Pretrial Conference Date 2016-12-02
Section 1332
Sub Section NI
Status Terminated

Parties

Name DML S.R.L.
Role Plaintiff
Name TECHNAORO INC.
Role Defendant
2203828 Copyright 2022-05-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-05-11
Termination Date 2022-11-30
Date Issue Joined 2022-07-01
Section 0101
Status Terminated

Parties

Name DAVID YURMAN ENTERPRISE,
Role Plaintiff
Name TECHNAORO INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State