Search icon

TECH VALLEY OFFICE INTERIORS INC.

Company Details

Name: TECH VALLEY OFFICE INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2005 (20 years ago)
Entity Number: 3188103
ZIP code: 12047
County: Albany
Address: 50 MOHAWK STREET, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HCL5 Obsolete Non-Manufacturer 2015-11-24 2024-03-10 2021-12-01 No data

Contact Information

POC KELLY J. MCLAUGHLIN
Phone +1 518-437-1089
Fax +1 518-437-1265
Address 30 KRAFT AVE, ALBANY, NY, 12205 5463, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECH VALLEY OFFICE INTERIORS, INC. EMPLOYEE SAVINGS PLAN 2023 205132568 2024-07-16 TECH VALLEY OFFICE INTERIORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442110
Sponsor’s telephone number 5183260187
Plan sponsor’s address 50 MOHAWK STREET, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing RODNEY DION
TECH VALLEY OFFICE INTERIORS, INC. EMPLOYEE SAVINGS PLAN 2022 205132568 2023-07-21 TECH VALLEY OFFICE INTERIORS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442110
Sponsor’s telephone number 5183260187
Plan sponsor’s address 50 MOHAWK STREET, COHOES, NY, 12047

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing RODNEY DION
TECH VALLEY OFFICE INTERIORS, INC. EMPLOYEE SAVINGS PLAN 2021 205132568 2022-10-17 TECH VALLEY OFFICE INTERIORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442110
Sponsor’s telephone number 5184371089
Plan sponsor’s address 50 MOHAWK ST, COHOES, NY, 12047
TECH VALLEY OFFICE INTERIORS, INC. EMPLOYEE SAVINGS PLAN 2020 205132568 2021-09-28 TECH VALLEY OFFICE INTERIORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442110
Sponsor’s telephone number 5184371089
Plan sponsor’s address 50 MOHAWK ST, COHOES, NY, 12047
TECH VALLEY OFFICE INTERIORS, INC. EMPLOYEE SAVINGS PLAN 2019 205132568 2020-10-13 TECH VALLEY OFFICE INTERIORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442110
Sponsor’s telephone number 5184371089
Plan sponsor’s address 30 KRAFT AVENUE, ALBANY, NY, 12205
TECH VALLEY OFFICE INTERIORS, INC. EMPLOYEE SAVINGS PLAN 2018 205132568 2019-09-30 TECH VALLEY OFFICE INTERIORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442110
Sponsor’s telephone number 5184371089
Plan sponsor’s address 30 KRAFT AVENUE, ALBANY, NY, 12205
TECH VALLEY OFFICE INTERIORS, INC. EMPLOYEE SAVINGS PLAN 2017 205132568 2018-10-09 TECH VALLEY OFFICE INTERIORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442110
Sponsor’s telephone number 5184371089
Plan sponsor’s address 30 KRAFT AVENUE, ALBANY, NY, 12205
TECH VALLEY OFFICE INTERIORS, INC. EMPLOYEE SAVINGS PLAN 2016 205132568 2017-10-12 TECH VALLEY OFFICE INTERIORS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 442110
Sponsor’s telephone number 5184371089
Plan sponsor’s address 30 KRAFT AVENUE, ALBANY, NY, 12205
TECH VALLEY OFFICE INTERIORS, INC. PROFIT SHARING PLAN 2010 205132568 2011-04-27 TECH VALLEY OFFICE INTERIORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 442110
Sponsor’s telephone number 5187861089
Plan sponsor’s address 595 NEW LOUDON ROAD, NEWTON PLAZA II, LATHAM, NY, 12110

Plan administrator’s name and address

Administrator’s EIN 205132568
Plan administrator’s name TECH VALLEY OFFICE INTERIORS, INC.
Plan administrator’s address 595 NEW LOUDON ROAD, NEWTON PLAZA II, LATHAM, NY, 12110
Administrator’s telephone number 5187861089

Signature of

Role Plan administrator
Date 2011-04-27
Name of individual signing ROD DION
Role Employer/plan sponsor
Date 2011-04-27
Name of individual signing ROD DION
TECH VALLEY OFFICE INTERIORS, INC. PROFIT SHARING PLAN 2009 205132568 2010-09-30 TECH VALLEY OFFICE INTERIORS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 442110
Sponsor’s telephone number 5184491089
Plan sponsor’s address 595 NEW LOUDON ROAD, NEWTON PLAZA, LATHAM, NY, 12210

Plan administrator’s name and address

Administrator’s EIN 205132568
Plan administrator’s name TECH VALLEY OFFICE INTERIORS, INC.
Plan administrator’s address 595 NEW LOUDON ROAD, NEWTON PLAZA, LATHAM, NY, 12210
Administrator’s telephone number 5184491089

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing ROD DION
Role Employer/plan sponsor
Date 2010-09-30
Name of individual signing ROD DION

DOS Process Agent

Name Role Address
TECH VALLEY OFFICE INTERIORS INC. DOS Process Agent 50 MOHAWK STREET, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
RODNEY J. DION Chief Executive Officer 50 MOHAWK STREET, COHOES, NY, United States, 12047

Agent

Name Role Address
RODNEY DION Agent TECH VALLEY OFFICE INTERIORS, 362 NORTHERN BLVD, ALBANY, NY, 12204

History

Start date End date Type Value
2025-02-06 2025-02-06 Address 50 MOHAWK STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-02-06 Address TECH VALLEY OFFICE INTERIORS, 362 NORTHERN BLVD, ALBANY, NY, 12204, USA (Type of address: Registered Agent)
2023-04-28 2025-02-06 Address 50 MOHAWK STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
2023-04-28 2023-04-28 Address 50 MOHAWK STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-02-06 Address 50 MOHAWK STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2023-04-28 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-01 2023-04-28 Address 50 MOHAWK STREET, COHOES, NY, 12047, USA (Type of address: Service of Process)
2021-04-01 2023-04-28 Address 50 MOHAWK STREET, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2011-05-31 2021-04-01 Address 595 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2011-05-31 2021-04-01 Address 595 NEW LOUDON RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250206002870 2025-01-09 CERTIFICATE OF MERGER 2025-01-09
230428003029 2023-04-28 BIENNIAL STATEMENT 2023-04-01
210401060107 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200417060309 2020-04-17 BIENNIAL STATEMENT 2019-04-01
110531002849 2011-05-31 BIENNIAL STATEMENT 2011-04-01
090327002568 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070405002398 2007-04-05 BIENNIAL STATEMENT 2007-04-01
050407000511 2005-04-07 CERTIFICATE OF INCORPORATION 2005-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7457038404 2021-02-12 0248 PPS 30 Kraft Ave, Albany, NY, 12205-5468
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-5468
Project Congressional District NY-20
Number of Employees 8
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90635
Forgiveness Paid Date 2021-11-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2030916 Interstate 2023-06-06 13000 2022 1 3 Private(Property)
Legal Name TECH VALLEY OFFICE INTERIORS INC
DBA Name -
Physical Address 50 MOHAWK STREET, COHOES, NY, 12047, US
Mailing Address 50 MOHAWK STREET, COHOES, NY, 12047, US
Phone (518) 326-0187
Fax -
E-mail KELLYM@TVOINU2U.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 11 Mar 2025

Sources: New York Secretary of State