Search icon

TTI GROUP, INC.

Company Details

Name: TTI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2010 (15 years ago)
Entity Number: 4006600
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 500 NORTH BROADWAY, SUITE 265, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN NOBEL Chief Executive Officer 500 NORTH BROADWAY, SUITE 265, JERICHO, NY, United States, 11753

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
TTI GROUP, INC. DOS Process Agent 500 NORTH BROADWAY, SUITE 265, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2011-09-28 2020-10-02 Address 500 NORTH BROADWAY, SUITE 265, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2010-10-13 2011-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-10-13 2011-09-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060391 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006326 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161013006124 2016-10-13 BIENNIAL STATEMENT 2016-10-01
141002006480 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121022006319 2012-10-22 BIENNIAL STATEMENT 2012-10-01
110928000285 2011-09-28 CERTIFICATE OF CHANGE 2011-09-28
101013000676 2010-10-13 CERTIFICATE OF INCORPORATION 2010-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8491678406 2021-02-13 0235 PPS 500 N Broadway Ste 265, Jericho, NY, 11753-2128
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46875
Loan Approval Amount (current) 46875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2128
Project Congressional District NY-03
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47168.49
Forgiveness Paid Date 2021-10-06
7051867301 2020-04-30 0235 PPP 500 N BROADWAY, JERICHO, NY, 11753-2127
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42040
Loan Approval Amount (current) 42040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-2127
Project Congressional District NY-03
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42406.22
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State