Search icon

TECH PLUS DESIGN, INC.

Company Details

Name: TECH PLUS DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2010 (14 years ago)
Entity Number: 4030568
ZIP code: 12571
County: New York
Place of Formation: New York
Address: 30 ROCK CITY RD, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TECH PLUS DESIGN, INC. DOS Process Agent 30 ROCK CITY RD, RED HOOK, NY, United States, 12571

Chief Executive Officer

Name Role Address
MICHAEL SALOMON Chief Executive Officer 30 ROCK CITY RD, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2024-05-14 2024-05-14 Address 177 23RD STREET #1, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-05-14 2024-05-14 Address 30 ROCK CITY RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2015-02-23 2024-05-14 Address 177 23RD STREET #1, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2015-02-23 2024-05-14 Address 177 23RD STREET #1, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2012-12-19 2015-02-23 Address 212 E. BROADWAY, STE G803, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2012-12-19 2015-02-23 Address 212 E. BROADWAY, STE G803, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-12-14 2015-02-23 Address 212 E. BROADWAY, STE G803, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2010-12-14 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240514004215 2024-05-14 BIENNIAL STATEMENT 2024-05-14
201201061363 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181220006323 2018-12-20 BIENNIAL STATEMENT 2018-12-01
161209006003 2016-12-09 BIENNIAL STATEMENT 2016-12-01
150223006194 2015-02-23 BIENNIAL STATEMENT 2014-12-01
121219006313 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101214000601 2010-12-14 CERTIFICATE OF INCORPORATION 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7698417100 2020-04-14 0202 PPP 177 23RD STREET, UNIT 1, BROOKLYN, NY, 11232
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20971.82
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State