Search icon

TECHNICAL SYSTEMS INTEGRATION INC.

Company Details

Name: TECHNICAL SYSTEMS INTEGRATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2006 (19 years ago)
Entity Number: 3304842
ZIP code: 10004
County: New York
Place of Formation: New Jersey
Address: 40 Broad St., 7th Floor, New York, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECHNICAL SYSTEMS INTEGRATION INC 401(K) PLAN 2023 133877546 2024-05-22 TECHNICAL SYSTEMS INTEGRATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 2126953507
Plan sponsor’s address 40 BROAD STREET 7TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing ANN OSBORNE
TECHNICAL SYSTEMS INTEGRATION INC 401(K) PLAN 2022 133877546 2023-10-09 TECHNICAL SYSTEMS INTEGRATION, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 2126953507
Plan sponsor’s address 40 BROAD STREET 7TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing ANN OSBORNE
TECHNICAL SYSTEMS INTEGRATION INC 401(K) PLAN 2021 133877546 2022-10-14 TECHNICAL SYSTEMS INTEGRATION, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 2126953507
Plan sponsor’s address 40 BROAD STREET 7TH FLOOR, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
TECHNICAL SYSTEMS INTEGRATION INC. DOS Process Agent 40 Broad St., 7th Floor, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
ANN E. OSBORNE Chief Executive Officer 40 BROAD ST., 7TH FLOOR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 40 BROAD ST., 7TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2024-04-15 2024-04-15 Address 40 BROAD STREET- 7TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-04-15 Address ATTN: CHRISTOPHER P. PARNAGIAN, 20 VESEY STREET, SUITE 300, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2014-09-29 2024-04-15 Address 40 BROAD STREET- 7TH FLR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2008-03-19 2014-09-29 Address 150 BROADWAY 15TH FLR, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2008-03-19 2014-09-29 Address 150 BROADWAY 15TH FLR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2006-01-12 2020-01-03 Address ATTN: CHRISTOPHER P. PARNAGIAN, 82 WALL STREET, SUITE 300, NEW YORK, NY, 10005, 3686, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415002549 2024-04-15 BIENNIAL STATEMENT 2024-04-15
200103062330 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180116006260 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160104006263 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140929006449 2014-09-29 BIENNIAL STATEMENT 2014-01-01
120210002618 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100202002793 2010-02-02 BIENNIAL STATEMENT 2010-01-01
080319002903 2008-03-19 BIENNIAL STATEMENT 2008-01-01
060112000155 2006-01-12 APPLICATION OF AUTHORITY 2006-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9676028509 2021-03-12 0202 PPS 40 Broad St Fl 7, New York, NY, 10004-2776
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145645
Loan Approval Amount (current) 145645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2776
Project Congressional District NY-10
Number of Employees 12
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146551.24
Forgiveness Paid Date 2021-10-27
3783667210 2020-04-27 0202 PPP 40 BROAD ST FL 7, NEW YORK, NY, 10004-2776
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195100
Loan Approval Amount (current) 195100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-2776
Project Congressional District NY-10
Number of Employees 13
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 196344.94
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State