Search icon

TECHNOLOGY VENTURE CONSULTANTS, INC.

Company Details

Name: TECHNOLOGY VENTURE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2002 (23 years ago)
Entity Number: 2715443
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 241 6TH AVENUE, STE 3B, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECHNOLOGY VENTURE CONSULTANTS 401(K) PLAN 2022 260039700 2024-01-02 TECHNOLOGY VENTURE CONSULTANTS INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-08
Business code 561300
Sponsor’s telephone number 9173012402
Plan sponsor’s address 4628 VERNON BLVD, SUITE 314, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 6TH AVENUE, STE 3B, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
WILLIAM R CLAPS Chief Executive Officer 180 W HOUSTON ST, APT 23, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2006-02-03 2010-01-27 Address 35 BEDFORD ST, STE 23, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2006-02-03 2008-03-19 Address 35 BEDFORD ST, STE 23, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2006-02-03 2010-01-27 Address 35 BEDFORD ST, STE 23, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-03-17 2006-02-03 Address 35 BEDFORD ST, SUITE 23, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2004-03-17 2006-02-03 Address 35 BEDFORD ST, SUITE 23, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2004-03-17 2006-02-03 Address 35 BEDFORD ST, SUITE 23, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2002-01-04 2004-03-17 Address 35 BEDFORD ST. STE 23, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140304002030 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120326002409 2012-03-26 BIENNIAL STATEMENT 2012-01-01
100127002313 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080319002926 2008-03-19 BIENNIAL STATEMENT 2008-01-01
060203003140 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040317002337 2004-03-17 BIENNIAL STATEMENT 2004-01-01
020104000770 2002-01-04 CERTIFICATE OF INCORPORATION 2002-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1296897703 2020-05-01 0202 PPP 241 6th Ave. 3B, NEW YORK, NY, 10014
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3907
Loan Approval Amount (current) 3907
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State