Search icon

TECHNICAL SERVICES OF NY, INC.

Company Details

Name: TECHNICAL SERVICES OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3177450
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 225 S FULTON ST STE 2, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN HELLER Chief Executive Officer 225 S FULTON ST STE 2, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
BENJAMIN HELLER DOS Process Agent 225 S FULTON ST STE 2, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-03-02 Address 225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2024-04-30 2025-03-02 Address 225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-04-30 Address 225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2024-04-30 2025-03-02 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2019-03-06 2024-04-30 Address 225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2018-11-21 2024-04-30 Address 225 S FULTON ST STE 2, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2018-05-25 2018-11-21 Address 109 S FULTON ST, ITHACA, NY, 14850, USA (Type of address: Service of Process)
2018-05-25 2019-03-06 Address 109 S FULTON ST, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2018-05-25 2019-03-06 Address 109 S FULTON ST, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250302021267 2025-03-02 BIENNIAL STATEMENT 2025-03-02
240430024931 2024-04-30 BIENNIAL STATEMENT 2024-04-30
210301060345 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190306060637 2019-03-06 BIENNIAL STATEMENT 2019-03-01
181121000009 2018-11-21 CERTIFICATE OF CHANGE 2018-11-21
180525006064 2018-05-25 BIENNIAL STATEMENT 2017-03-01
131216002121 2013-12-16 BIENNIAL STATEMENT 2013-03-01
110721000894 2011-07-21 ANNULMENT OF DISSOLUTION 2011-07-21
DP-1978288 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050315000930 2005-03-15 CERTIFICATE OF INCORPORATION 2005-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8784497103 2020-04-15 0248 PPP 225 South Fulton Street Suite 2 Suite 2, Ithaca, NY, 14850
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34790
Loan Approval Amount (current) 34790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34958.15
Forgiveness Paid Date 2020-10-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State