Search icon

HAITIAN TECHNICAL DEVELOPMENT GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HAITIAN TECHNICAL DEVELOPMENT GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2012 (13 years ago)
Entity Number: 4208883
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EMMANUEL COFFY, ESQ.
Ownership and Self-Certifications:
Other Minority Owned
User ID:
P3192617

Unique Entity ID

Unique Entity ID:
F92PRQY4A2N7
CAGE Code:
9PVR7
UEI Expiration Date:
2025-04-12

Business Information

Activation Date:
2024-04-16
Initial Registration Date:
2023-10-02

Commercial and government entity program

CAGE number:
9PVR7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-12
CAGE Expiration:
2029-04-16
SAM Expiration:
2025-04-12

Contact Information

POC:
EMMANUEL COFFY, ESQ.

Form 5500 Series

Employer Identification Number (EIN):
454648688
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-18 2024-11-19 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-11-18 2024-11-19 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-02-22 2024-11-18 Address 1776 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2014-09-25 2016-02-22 Address 1776 NOSTRAND AVENUE, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2012-02-28 2014-09-25 Address 94 EAST 45TH STREET, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119002147 2024-11-19 BIENNIAL STATEMENT 2024-11-19
241118003452 2024-11-18 CERTIFICATE OF CHANGE BY ENTITY 2024-11-18
220121001300 2022-01-21 BIENNIAL STATEMENT 2022-01-21
160222006067 2016-02-22 BIENNIAL STATEMENT 2016-02-01
140925006344 2014-09-25 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
3500.00
Total Face Value Of Loan:
3500.00
Date:
2020-05-09
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:
7757.00
Total Face Value Of Loan:
11864.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,500
Date Approved:
2021-03-10
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,499
Jobs Reported:
5
Initial Approval Amount:
$7,757
Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,864
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,493.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $11,864

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State