Search icon

TECHTRIAD TEAM INC.

Company Details

Name: TECHTRIAD TEAM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jan 2013 (12 years ago)
Date of dissolution: 01 Jan 2025
Entity Number: 4342765
ZIP code: 10603
County: Westchester
Place of Formation: New York
Activity Description: Solutions and Staff Augmentation, Infrastructure Projects, Application Developers, Network Engineers, Desktop Engineers, ERP, Project Managers, Business Analysts, Quality Assurance Testers, Business Intelligence and Data Warehousing. "IT Staff Augmentation Executive Staffing Application Development and Maintenance Mobile Application Development Big Data Data Analysis DevOps Cyber Security Business Process Outsourcing Offshore Outsourcing Remote Infrastructure Management Cloud Services AWS SAP Salesforce Project Manager Business Analyst Java Python
Address: 75 VIRGINIA ROAD, SUITE R4, WHITE PLAINS, NY, United States, 10603

Contact Details

Phone +1 917-463-4010

Website https://techtriad.com/

Phone +1 917-224-9897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLEY BERNSTEIN Chief Executive Officer 75 VIRGINIA ROAD, SUITE R4, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
TECHTRIAD TEAM INC. DOS Process Agent 75 VIRGINIA ROAD, SUITE R4, WHITE PLAINS, NY, United States, 10603

Form 5500 Series

Employer Identification Number (EIN):
461732378
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-19 2024-08-19 Address 75 VIRGINIA ROAD, SUITE R4, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2021-04-02 2024-08-19 Address 75 VIRGINIA ROAD, SUITE R4, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2021-04-02 2024-08-19 Address 75 VIRGINIA ROAD, SUITE R4, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2017-03-10 2021-04-02 Address 75 VIRGINIA ROAD, SUITE W4, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2017-03-10 2021-04-02 Address 126 UPPER NORTH HIGHLAND PLACE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218001747 2024-12-18 CERTIFICATE OF MERGER 2025-01-01
240819002427 2024-08-19 BIENNIAL STATEMENT 2024-08-19
210402060598 2021-04-02 BIENNIAL STATEMENT 2021-01-01
170310002020 2017-03-10 BIENNIAL STATEMENT 2017-01-01
130108000687 2013-01-08 CERTIFICATE OF INCORPORATION 2013-01-08

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193683
Current Approval Amount:
193682.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195106.07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State