Search icon

TECHNETRON INC.

Company Details

Name: TECHNETRON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2011 (14 years ago)
Entity Number: 4114039
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 29 EAST 31 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 29 EAST 31 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-725-8778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TECHNETRON INC. DOS Process Agent 29 EAST 31 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
TECHNETRON Chief Executive Officer 29 EAST 31 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2089837-DCA Active Business 2019-08-22 2024-06-30
1436245-DCA Inactive Business 2012-07-02 2018-06-30

History

Start date End date Type Value
2013-07-05 2015-07-02 Address 36 EAST 29 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-07-05 2015-07-02 Address 36 EAST 29 STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2011-07-01 2015-07-02 Address 36 EAST 29TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-07-01 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190701060646 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150702006879 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130705006409 2013-07-05 BIENNIAL STATEMENT 2013-07-01
110701000248 2011-07-01 CERTIFICATE OF INCORPORATION 2011-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-10 No data 36 E 29TH ST, Manhattan, NEW YORK, NY, 10016 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-09-30 No data 36 E 29TH ST, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3446926 RENEWAL INVOICED 2022-05-12 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3178825 RENEWAL INVOICED 2020-05-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3075589 FINGERPRINT CREDITED 2019-08-22 75 Fingerprint Fee
3075604 DCA-SUS CREDITED 2019-08-22 75 Suspense Account
3075494 LICENSE INVOICED 2019-08-21 170 Electronic & Home Appliance Service Dealer License Fee
3075493 FINGERPRINT CREDITED 2019-08-21 75 Fingerprint Fee
2382247 RENEWAL INVOICED 2016-07-11 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1708582 RENEWAL INVOICED 2014-06-17 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1148570 LICENSE INVOICED 2012-07-09 340 Electronic & Home Appliance Service Dealer License Fee
1148571 FINGERPRINT INVOICED 2012-07-02 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1096137410 2020-05-03 0202 PPP 29 E 31ST ST FL 2, NEW YORK, NY, 10016-6826
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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, 10016-6826
Project Congressional District NY-12
Number of Employees 2
NAICS code 518210
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 22739.18
Forgiveness Paid Date 2021-05-27
9481168407 2021-02-17 0202 PPS 29 E 31st St Fl 2, New York, NY, 10016-6826
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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, 10016-6826
Project Congressional District NY-12
Number of Employees 2
NAICS code 811211
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 22618.97
Forgiveness Paid Date 2021-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State