Search icon

TECHNOLOGY FUTURE FRONTIERS INCORPORATED

Company Details

Name: TECHNOLOGY FUTURE FRONTIERS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2011 (14 years ago)
Entity Number: 4042332
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 244 FIFTH AVENUE, SUITE 2569, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES BENOIT Chief Executive Officer 244 FIFTH AVENUE, SUITE 2569, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 244 FIFTH AVENUE, SUITE 2569, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-03-07 2021-01-13 Address 118-35 QUEENS BLVD, SUITE 400, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-01-06 2019-03-07 Address 118-35 QUEENS BLVD, SUITE 400 PMB #4581, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2017-01-06 2019-03-07 Address 118-35 QUEENS BLVD, SUITE 400 PMB #4581, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2015-09-28 2017-01-06 Address 229-19 MERRICK BLVD, #339, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office)
2015-09-28 2017-01-06 Address 229-19 MERRICK BLVD, #339, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210113060552 2021-01-13 BIENNIAL STATEMENT 2021-01-01
201202000450 2020-12-02 CERTIFICATE OF CHANGE 2020-12-02
190307060132 2019-03-07 BIENNIAL STATEMENT 2019-01-01
170106006162 2017-01-06 BIENNIAL STATEMENT 2017-01-01
151027000480 2015-10-27 CERTIFICATE OF CHANGE 2015-10-27

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
4165.00
Total Face Value Of Loan:
4165.00
Date:
2020-06-12
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:
24000.00
Total Face Value Of Loan:
182100.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4165
Current Approval Amount:
4165
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4195.77

Date of last update: 27 Mar 2025

Sources: New York Secretary of State