Search icon

TECHNOLOGY RESOURCE SERVICES INC.

Company Details

Name: TECHNOLOGY RESOURCE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2005 (20 years ago)
Entity Number: 3223544
ZIP code: 11417
County: Queens
Place of Formation: New York
Activity Description: IT consulting and Staffing, Project Management, Business Intelligence, Data Warehousing, Oracle Financials, Reporting, Database Management, ERP and CRM
Address: GURWINDER SINGH, 103-11 97TH STREET, OZONE PARK, NY, United States, 11417
Principal Address: 10311 97TH ST, Ozone park, NY, United States, 11417

Contact Details

Phone +1 212-785-1500

Website http://www.trsinet.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GTEAMM14GZM1 2021-11-01 103-11 97TH ST, OZONE PARK, NY, 11417, 1642, USA 103-11 97TH STREET 2FL, OZONE PARK, NY, 11417, 1642, USA

Business Information

URL http://www.trsinet.com
Division Name IT SALES
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2020-05-21
Initial Registration Date 2007-02-07
Entity Start Date 2005-06-27
Fiscal Year End Close Date Dec 11

Service Classifications

NAICS Codes 541511, 541512
Product and Service Codes D302, D306, D308, R799

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GURWINDER S BHANDAL
Address 103-11 97TH STREET, OZONE PARK, NY, 11417, USA
Title ALTERNATE POC
Name GURWINDER S BHANDAL
Address 103-11 97TH STREET, OZONE PARK, NY, 11417, USA
Government Business
Title PRIMARY POC
Name GURWINDER S BHANDAL
Address 103-11 97TH STREET, OZONE PARK, NY, 11417, USA
Title ALTERNATE POC
Name GURWINDER S BHANDAL
Address 103-11 97TH STREET, OZONE PARK, NY, 11417, USA
Past Performance
Title PRIMARY POC
Name NICOLE PARSELL
Address 277 E. TOWN ST, COLUMBUS, OH, 43215, USA
Title ALTERNATE POC
Name TRICIA OPP
Address 600 E BOULEVARD AVENUE, DEPT 100, BISMARCK, ND, 58505, USA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GURWINDER SINGH, 103-11 97TH STREET, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
GURWINDER SINGH Chief Executive Officer 10311 97TH ST, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2024-04-19 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-04-18 Address 10311 97TH ST, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-18 2024-04-18 Address 44 WALL STREET, SUITE 1009, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-07-27 2024-04-18 Address 44 WALL STREET, SUITE 1009, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2005-06-27 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-27 2024-04-18 Address GURWINDER SINGH, 103-11 97TH STREET, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418004611 2024-04-18 BIENNIAL STATEMENT 2024-04-18
090601002577 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070727002877 2007-07-27 BIENNIAL STATEMENT 2007-06-01
050627000039 2005-06-27 CERTIFICATE OF INCORPORATION 2005-06-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9292497907 2020-06-19 0202 PPP 10311 97TH ST, OZONE PARK, NY, 11417
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15745.37
Forgiveness Paid Date 2021-03-30
2875108401 2021-02-04 0202 PPS 10311 97th St, Ozone Park, NY, 11417-1642
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-1642
Project Congressional District NY-05
Number of Employees 1
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15727.93
Forgiveness Paid Date 2021-10-06

Date of last update: 21 Apr 2025

Sources: New York Secretary of State