Search icon

TECH EFFECT COMPUTERS LLC

Company Details

Name: TECH EFFECT COMPUTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2004 (21 years ago)
Entity Number: 3054380
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 227 RIVERSIDE DRIVE APT 7E, NEW YORK, NY, United States, 10025

Agent

Name Role Address
MICHELLE D. BASKERVILLE Agent 150 SULLIVAN ST #10, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
SCOTT PARRY DOS Process Agent 227 RIVERSIDE DRIVE APT 7E, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2004-05-17 2008-09-16 Address 150 SULLIVAN ST #10, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080916002291 2008-09-16 BIENNIAL STATEMENT 2008-05-01
070517000040 2007-05-17 CERTIFICATE OF AMENDMENT 2007-05-17
040517000793 2004-05-17 ARTICLES OF ORGANIZATION 2004-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3592448000 2020-06-24 0202 PPP 170-12 67TH AVENUE, Fresh Meadows, NY, 11365-1901
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4984
Loan Approval Amount (current) 4984
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-1901
Project Congressional District NY-06
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5050.09
Forgiveness Paid Date 2021-10-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State