Search icon

TECHNOLOGY CAREER SERVICES, INC.

Headquarter

Company Details

Name: TECHNOLOGY CAREER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2002 (23 years ago)
Entity Number: 2726657
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 666 OCEAN AVENUE SUITE G2, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TECHNOLOGY CAREER SERVICES, INC., FLORIDA F14000000541 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECHNOLOGY CAREER SERVICES INT 401 K PROFIT SHARING PLAN TRUST 2015 043598732 2016-10-13 TECHNOLOGY CAREER SERVICES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2127470001
Plan sponsor’s address 248 WEST 35TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing REGINALD MENOS

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 666 OCEAN AVENUE SUITE G2, BROOKLYN, NY, United States, 11226

Filings

Filing Number Date Filed Type Effective Date
180515000509 2018-05-15 ANNULMENT OF DISSOLUTION 2018-05-15
DP-2146993 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
120813000688 2012-08-13 ANNULMENT OF DISSOLUTION 2012-08-13
DP-1890981 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
040526000423 2004-05-26 CERTIFICATE OF AMENDMENT 2004-05-26
020204000068 2002-02-04 CERTIFICATE OF INCORPORATION 2002-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5171707305 2020-04-30 0202 PPP 248 W 35TH ST 2ND FLOOR, NEW YORK, NY, 10001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 137500
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, 10001-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 611630
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 Unanswered
Veteran Unanswered
Forgiveness Amount 139854.38
Forgiveness Paid Date 2022-01-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State