Search icon

TECHCOMM SOLUTION SERVICES LLC

Company Details

Name: TECHCOMM SOLUTION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375403
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RH75FJJV1Z96 2020-11-12 1350 AVENUE OF THE AMERICAS FL 2 STE 353, NEW YORK, NY, 10019, 4703, USA 1350 AVENUE OF THE AMERICAS FL 2, NEW YORK, NY, 10019, 4703, USA

Business Information

URL http://www.tcssllc.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2019-12-03
Initial Registration Date 2019-10-04
Entity Start Date 2006-06-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561210, 561621
Product and Service Codes N063, R424

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HENRY RIVERS
Address 1350 AVENUE OF THE AMERICAS FL 2, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name HENRY RIVERS
Address 1350 AVENUE OF THE AMERICAS FL 2, NEW YORK, NY, 10019, USA
Past Performance Information not Available

Agent

Name Role Address
GRANT PACQUETTE Agent 1585 ST. MARKS AVENUE, BROOKLYN, NY, 11233

DOS Process Agent

Name Role Address
TECHCOMM SOLUTION SERVICES LLC DOS Process Agent 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-09-20 2017-08-18 Address 1585 ST. MARKS AVENUE, BROOKLYN, NY, 11233, USA (Type of address: Service of Process)
2006-06-13 2006-09-20 Address 2259 STRAUSS STREET, BROOKLYN, NY, 11212, USA (Type of address: Registered Agent)
2006-06-13 2006-09-20 Address 242 LENOX AVENUE SUITE 8, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211007003357 2021-10-07 BIENNIAL STATEMENT 2021-10-07
200520060011 2020-05-20 BIENNIAL STATEMENT 2018-06-01
170818000341 2017-08-18 CERTIFICATE OF CHANGE 2017-08-18
130925006019 2013-09-25 BIENNIAL STATEMENT 2012-06-01
100628002116 2010-06-28 BIENNIAL STATEMENT 2010-06-01
061214000831 2006-12-14 CERTIFICATE OF PUBLICATION 2006-12-14
060920000487 2006-09-20 CERTIFICATE OF CHANGE 2006-09-20
060613000706 2006-06-13 ARTICLES OF ORGANIZATION 2006-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1774667710 2020-05-01 0202 PPP 1350 AVENUE OF THE AMERICAS FL 2, NEW YORK, NY, 10019
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80670
Loan Approval Amount (current) 80670
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81464.96
Forgiveness Paid Date 2021-04-29
7683828610 2021-03-24 0202 PPS 1350 Avenue of the Americas Fl 2, New York, NY, 10019-4703
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60117
Loan Approval Amount (current) 60117
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-4703
Project Congressional District NY-12
Number of Employees 10
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60629.23
Forgiveness Paid Date 2022-02-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State