Search icon

TECHCOMM SOLUTION SERVICES LLC

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RH75FJJV1Z96
CAGE Code:
8FEJ4
UEI Expiration Date:
2020-11-12

Business Information

Activation Date:
2019-12-03
Initial Registration Date:
2019-10-04

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60117.00
Total Face Value Of Loan:
60117.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
80670.00
Total Face Value Of Loan:
80670.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80670
Current Approval Amount:
80670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81464.96
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60117
Current Approval Amount:
60117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60629.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State