Search icon

TITANIUM TECH, INC.

Company Details

Name: TITANIUM TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2001 (23 years ago)
Entity Number: 2688774
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 62 W 47TH ST #617, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 W 47TH ST #617, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
KAMAL AHMED Chief Executive Officer 62 W 47TH ST #617, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2001-10-15 2003-11-12 Address 99-37 63RD AVE., 3RD FL., REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031112002211 2003-11-12 BIENNIAL STATEMENT 2003-10-01
011015000176 2001-10-15 CERTIFICATE OF INCORPORATION 2001-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1065997309 2020-04-28 0202 PPP 247 West 35th, Suite 502, New York, NY, 10001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10684
Loan Approval Amount (current) 10684
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10835.92
Forgiveness Paid Date 2021-10-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State