Search icon

TV TECH MANAGERS, INC.

Company Details

Name: TV TECH MANAGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2009 (16 years ago)
Entity Number: 3793504
ZIP code: 11228
County: Orange
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 29 Chardavoyne Road, Warwick, NY, United States, 10990

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Chief Executive Officer

Name Role Address
ANTHONY PIETRZAK Chief Executive Officer 29 CHARDAVOYNE ROAD, WARWICK, NY, United States, 10990

History

Start date End date Type Value
2025-04-25 2025-04-25 Address 29 CHARDAVOYNE ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
2024-07-11 2025-04-25 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2023-07-11 2024-07-11 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2023-05-18 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2023-05-18 2023-05-18 Address 29 CHARDAVOYNE ROAD, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250425002952 2025-04-25 BIENNIAL STATEMENT 2025-04-25
230518002688 2023-05-18 BIENNIAL STATEMENT 2023-04-01
230322000142 2023-03-22 BIENNIAL STATEMENT 2021-04-01
090401000432 2009-04-01 CERTIFICATE OF INCORPORATION 2009-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
175082.00
Total Face Value Of Loan:
175082.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
255442.00
Total Face Value Of Loan:
255442.00
Date:
2020-04-26
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:
255442
Current Approval Amount:
255442
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
258906.21
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175082
Current Approval Amount:
175082
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
177629.08

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-04-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State