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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
66745.00
Total Face Value Of Loan:
66745.00
Date:
2020-04-28
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:
56700.00
Total Face Value Of Loan:
56700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56700
Current Approval Amount:
56700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
57366.42
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66745
Current Approval Amount:
66745
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
67203.99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State