Search icon

TECSMITH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TECSMITH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2003 (23 years ago)
Entity Number: 2855598
ZIP code: 14075
County: Erie
Place of Formation: New York
Address: 5700 MAELOU DRIVE, HAMBURG, NY, United States, 14075
Principal Address: 5140 Havens Road, Akron, NY, United States, 14001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TECSMITH INC. DOS Process Agent 5700 MAELOU DRIVE, HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
ETHAN M. SMITH Chief Executive Officer 5140 HAVENS ROAD, AKRON, NY, United States, 14001

Unique Entity ID

CAGE Code:
6UCD4
UEI Expiration Date:
2018-11-27

Business Information

Division Name:
TECSMITH, INC
Activation Date:
2017-11-27
Initial Registration Date:
2013-01-23

Commercial and government entity program

CAGE number:
6UCD4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-11-28

Contact Information

POC:
EILEEN D'ARCY-SMITH

Form 5500 Series

Employer Identification Number (EIN):
020669062
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 5140 HAVENS ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2025-01-08 2025-01-08 Address 55 HIGHLAND DR, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address 5140 HAVENS ROAD, AKRON, NY, 14001, USA (Type of address: Chief Executive Officer)
2024-03-25 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-25 2024-03-25 Address 55 HIGHLAND DR, ELMA, NY, 14059, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250108003401 2025-01-08 BIENNIAL STATEMENT 2025-01-08
240325003176 2024-03-25 BIENNIAL STATEMENT 2024-03-25
130110006647 2013-01-10 BIENNIAL STATEMENT 2013-01-01
110223002171 2011-02-23 BIENNIAL STATEMENT 2011-01-01
090123002547 2009-01-23 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
88397.00
Total Face Value Of Loan:
88397.00
Date:
2020-04-15
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:
77100.00
Total Face Value Of Loan:
77100.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$77,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,606.96
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $67,982
Utilities: $800
Mortgage Interest: $0
Rent: $1,632
Refinance EIDL: $0
Healthcare: $6686
Debt Interest: $0
Jobs Reported:
7
Initial Approval Amount:
$88,397
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$88,397
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$88,857.15
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $88,397

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State