Search icon

TICKETECH INTERNATIONAL LTD.

Headquarter

Company Details

Name: TICKETECH INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2003 (22 years ago)
Entity Number: 2954302
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 27 04 41st Avenue, Long Island City, NY, United States, 11101
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAN SHARPLIN Chief Executive Officer 3801 S CAPITAL OF TEXAS HWY,SUITE 250, AUSTIN, TX, United States, 78704

Links between entities

Type:
Headquarter of
Company Number:
1287837
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161684086
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 3801 S CAPITAL OF TEXAS HWY,SUITE 250, AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 3801 S CAPITAL OF TEXAS HWY; SUITE 250, AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 27-04 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2022-12-10 2023-09-01 Address 3801 S CAPITAL OF TEXAS HWY; SUITE 250, AUSTIN, TX, 78704, USA (Type of address: Chief Executive Officer)
2022-12-10 2022-12-10 Address 27-04 41ST AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901001371 2023-09-01 BIENNIAL STATEMENT 2023-09-01
221210000724 2022-12-09 CERTIFICATE OF CHANGE BY ENTITY 2022-12-09
221109000402 2022-11-09 BIENNIAL STATEMENT 2021-09-01
190912060408 2019-09-12 BIENNIAL STATEMENT 2019-09-01
181129000078 2018-11-29 CERTIFICATE OF AMENDMENT 2018-11-29

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
387282.00
Total Face Value Of Loan:
387282.00
Date:
2020-04-07
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:
358500.00
Total Face Value Of Loan:
358500.00

Trademarks Section

Serial Number:
75431372
Mark:
TICKETECH
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-02-09
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
TICKETECH

Goods And Services

For:
Computer hardware and computer software for use in valet parking ticketing and valet parking fee calculation
First Use:
1988-01-15
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
387282
Current Approval Amount:
387282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
390507.58
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358500
Current Approval Amount:
358500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
360571.33

Date of last update: 29 Mar 2025

Sources: New York Secretary of State