Search icon

TECNO INTERNATIONAL NORTH AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TECNO INTERNATIONAL NORTH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2011 (14 years ago)
Entity Number: 4077421
ZIP code: 10011
County: New York
Address: 5 West 19th Street, 10th Floor, New York, NY, United States, 10011
Principal Address: 1201 BROADWAY,, SUITE 907, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FERRANTE, PLLC DOS Process Agent 5 West 19th Street, 10th Floor, New York, NY, United States, 10011

Chief Executive Officer

Name Role Address
ENRICO CAVALLARI Chief Executive Officer 1201 BROADWAY,, SUITE 907, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 1201 BROADWAY,, SUITE 907, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-04-01 Address 1201 BROADWAY,, SUITE 907, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-17 2023-05-17 Address 1201 BROADWAY,, SUITE 907, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-17 2025-04-01 Address 5 West 19th Street, 10th Floor, New York, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044222 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230517003386 2023-05-17 CERTIFICATE OF MERGER 2023-05-17
230405001364 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210402060881 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190410060244 2019-04-10 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
110813.00
Total Face Value Of Loan:
110813.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110813
Current Approval Amount:
110813
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111851.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State