Search icon

TECHNOLOGY RESOURCE SOLUTIONS, INC.

Headquarter

Company Details

Name: TECHNOLOGY RESOURCE SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2003 (22 years ago)
Entity Number: 2858261
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4455 Transit Rd, Suite 2C, Williamsville, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KENNETH R. ROWEN Chief Executive Officer 85 TROY DEL WAY, WILLIAMSVILLE, NY, United States, 14221

Links between entities

Type:
Headquarter of
Company Number:
000507008
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
CORP_66762998
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001472231
Phone:
(585) 340-2500

Latest Filings

Form type:
EFFECT
File number:
333-174546-28
Filing date:
2011-06-06
File:
Form type:
S-4/A
File number:
333-174546-28
Filing date:
2011-06-06
File:
Form type:
S-4
File number:
333-174546-28
Filing date:
2011-05-26
File:
Form type:
EFFECT
File number:
333-167138-20
Filing date:
2010-06-23
File:
Form type:
S-4/A
File number:
333-167138-20
Filing date:
2010-06-23
File:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 85 TROY DEL WAY, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 4455 TRANSIT ROAD, SUITE 2C, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address 4455 TRANSIT ROAD, SUITE 2C, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2017-01-03 2021-01-04 Address 6699 WESTMINSTER DR, AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2016-04-18 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250102000891 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104002196 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210104062388 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190129060415 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170103007603 2017-01-03 BIENNIAL STATEMENT 2017-01-01

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62092
Current Approval Amount:
62092
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62615.95
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92245
Current Approval Amount:
92245
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
93038.56

Date of last update: 30 Mar 2025

Sources: New York Secretary of State