Search icon

TECNO INTERNATIONAL NORTH AMERICA, INC.

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

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
170407006729 2017-04-07 BIENNIAL STATEMENT 2017-04-01
151001006060 2015-10-01 BIENNIAL STATEMENT 2015-04-01
150116006190 2015-01-16 BIENNIAL STATEMENT 2013-04-01
110405000766 2011-04-05 CERTIFICATE OF INCORPORATION 2011-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1327557405 2020-05-04 0202 PPP 1201 BROADWAY STE 907, NEW YORK, NY, 10001-5838
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110813
Loan Approval Amount (current) 110813
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-5838
Project Congressional District NY-12
Number of Employees 4
NAICS code 451140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111851.3
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State