Search icon

TYCHOR CONSULTING ENTERPRISES INC

Company Details

Name: TYCHOR CONSULTING ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2011 (14 years ago)
Entity Number: 4057968
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 1225 FRANKLIN AVE STE 325, GARDEN CITY, NY, United States, 11530
Principal Address: 128 MARINE AVENUE STE 4L, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER GREGORY Chief Executive Officer 1225 FRANKLIN AVE STE 325, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
TYCHOR CONSULTING ENTERPRISES INC DOS Process Agent 1225 FRANKLIN AVE STE 325, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 128 MARINE AVENUE STE 4L, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-08-22 2023-08-22 Address 1225 FRANKLIN AVE STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2018-10-24 2023-08-22 Address 128 MARINE AVENUE STE 4L, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2018-10-24 2023-08-22 Address 128 MARINE AVENUE STE 4L, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-02-05 2018-10-24 Address 128 MARINE AVENUE, SUITE 4L, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)
2013-02-05 2018-10-24 Address 128 MARINE AVENUE, SUITE 4L, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2013-02-05 2018-10-24 Address 128 MARINE AVENUE, SUITE 4L, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2011-02-22 2013-02-05 Address 128 MARINE AVENUE STE 4L, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2011-02-22 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230822003631 2023-08-22 BIENNIAL STATEMENT 2023-02-01
210908002339 2021-09-08 BIENNIAL STATEMENT 2021-09-08
190807060780 2019-08-07 BIENNIAL STATEMENT 2019-02-01
181024006223 2018-10-24 BIENNIAL STATEMENT 2017-02-01
130205006678 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110222000418 2011-02-22 CERTIFICATE OF INCORPORATION 2011-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9186827710 2020-05-01 0202 PPP 128 Marine Avenue Suite 2D, Brooklyn, NY, 11209
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17083
Loan Approval Amount (current) 17083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17297.82
Forgiveness Paid Date 2021-08-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State