Search icon

TECHNOLOGY CAMPUS, INC.

Company Details

Name: TECHNOLOGY CAMPUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2002 (23 years ago)
Entity Number: 2819891
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 2214 himrod street, RIDGEWOOD, NY, United States, 11385
Principal Address: 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2214 himrod street, RIDGEWOOD, NY, United States, 11385

Agent

Name Role Address
JOHN O'BRIEN Agent 2214 himrod street, RIDGEWOOD, NY, 11385

Chief Executive Officer

Name Role Address
JOHN O'BRIEN Chief Executive Officer 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
421554648
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-10-01 2022-08-08 Address 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-03-30 2022-08-08 Address 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2018-03-30 2022-08-08 Address 276 PARK AVENUE SOUTH, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2010-11-12 2018-10-01 Address 853 BROADWAY, STE 1116, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-11-12 2018-10-01 Address 853 BROADWAY, STE 1116, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220808000024 2022-08-04 CERTIFICATE OF CHANGE BY ENTITY 2022-08-04
201001061851 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001007773 2018-10-01 BIENNIAL STATEMENT 2018-10-01
180330000331 2018-03-30 CERTIFICATE OF CHANGE 2018-03-30
161003006545 2016-10-03 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100.00
Date:
2020-04-11
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:
41665.00
Total Face Value Of Loan:
41665.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41665
Current Approval Amount:
41665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42049.24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State