Search icon

TECHNICAL TEMPERATURE SERVICES, INC.

Company Details

Name: TECHNICAL TEMPERATURE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1975 (50 years ago)
Entity Number: 367915
ZIP code: 11021
County: New York
Place of Formation: New York
Address: C/O CUMMINGS & CARROLL, PC, 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-409-5550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES WOLFE Chief Executive Officer C/O CUMMINGS & CARROLL, PC, 175 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
TECHNICAL TEMPERATURE SERVICES, INC. DOS Process Agent C/O CUMMINGS & CARROLL, PC, 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2011-05-10 2021-04-01 Address C/O CUMMINGS & CARROLL, PC, 175 GREAT NECK RD / SUITE 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1997-05-08 2011-05-10 Address C/O CUMMINGS & CARROLL, PC, 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1997-05-08 2011-05-10 Address C/O CUMMINGS & CARROLL, PC, 175 GREAT NECK ROAD, STE. 405, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1997-05-08 2011-05-10 Address C/O CUMMINGS & CARROLL, PC, 175 GREAT NECK ROAD, STE. 405, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-07-12 1997-05-08 Address % CUMMINGS & CARROLL, PC., 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1993-07-12 1997-05-08 Address % CUMMINGS & CARROLL, PC., 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-07-12 1997-05-08 Address % CUMMINGS & CARROLL, PC., 175 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-11-30 1993-07-12 Address 40-5 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1992-11-30 1993-07-12 Address 40-5 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1992-11-30 1993-07-12 Address 40-5 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401061246 2021-04-01 BIENNIAL STATEMENT 2021-04-01
170404006382 2017-04-04 BIENNIAL STATEMENT 2017-04-01
130405006399 2013-04-05 BIENNIAL STATEMENT 2013-04-01
20120307070 2012-03-07 ASSUMED NAME CORP INITIAL FILING 2012-03-07
110510002826 2011-05-10 BIENNIAL STATEMENT 2011-04-01
090327002398 2009-03-27 BIENNIAL STATEMENT 2009-04-01
070412002376 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050607002687 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030401002932 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010425002588 2001-04-25 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1177168406 2021-02-01 0235 PPS 2872 Merrick Rd, Bellmore, NY, 11710-5726
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66745
Loan Approval Amount (current) 66745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5726
Project Congressional District NY-04
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Veteran
Forgiveness Amount 67203.99
Forgiveness Paid Date 2021-10-20
7686587206 2020-04-28 0235 PPP 2872 Merrick Road, Bellmore, NY, 11710
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56700
Loan Approval Amount (current) 56700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 57366.42
Forgiveness Paid Date 2021-07-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State