Search icon

TT TECHNOLOGIES INC.

Company Details

Name: TT TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2008 (17 years ago)
Entity Number: 3697429
ZIP code: 11801
County: Queens
Place of Formation: New York
Address: 400 S. OYSTER BAY ROAD, STE 303 B, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TT TECHNOLOGIES INC. DOS Process Agent 400 S. OYSTER BAY ROAD, STE 303 B, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
VENKATESHWARA R. ILLURI Chief Executive Officer 400 S. OYSTER BAY ROAD, STE 303 B, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 400 S. OYSTER BAY ROAD, STE 303 B, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 43-14 MAIN ST, 3RD FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-07-29 Address 400 S. OYSTER BAY ROAD, STE 303 B, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 43-14 MAIN ST, 3RD FL, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-02-16 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240729001582 2024-07-29 BIENNIAL STATEMENT 2024-07-29
230216002497 2023-02-16 BIENNIAL STATEMENT 2022-07-01
210414060306 2021-04-14 BIENNIAL STATEMENT 2020-07-01
160721006112 2016-07-21 BIENNIAL STATEMENT 2016-07-01
140710006449 2014-07-10 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
732500.00
Total Face Value Of Loan:
732500.00
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:
875000.00
Total Face Value Of Loan:
875000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
875000
Current Approval Amount:
875000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
885742.57
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
732500
Current Approval Amount:
732500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
740137.13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State