Search icon

TECH DAD, INC.

Headquarter

Company Details

Name: TECH DAD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2013 (12 years ago)
Entity Number: 4444443
ZIP code: 10282
County: New York
Place of Formation: New York
Address: 300 N West End Ave Apt 15E, New York, NY, United States, 10282
Principal Address: 119 W 23rd Street Ste 404, New York, NY, United States, 10282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TECH DAD, INC., COLORADO 20171934546 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECH DAD 401(K) PLAN 2023 463457118 2024-07-03 TECH DAD, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811410
Sponsor’s telephone number 2122357011
Plan sponsor’s address 119 W. 23RD ST., SUITE 404, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing QIAN LIU
TECH DAD 401(K) PLAN 2022 463457118 2023-08-11 TECH DAD, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811410
Sponsor’s telephone number 2122357011
Plan sponsor’s address 119 W. 23RD ST., SUITE 404, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
TECH DAD 401(K) PLAN 2021 463457118 2022-07-12 TECH DAD, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811410
Sponsor’s telephone number 2122357011
Plan sponsor’s address 119 W. 23RD ST., SUITE 404, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing CHRISTINE RIMER
TECH DAD 401(K) PLAN 2020 463457118 2021-06-17 TECH DAD, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811410
Sponsor’s telephone number 2122357011
Plan sponsor’s address 119 W. 23RD ST., SUITE 404, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-17
Name of individual signing CAROL HO
TECH DAD INC 401(K) PROFIT SHARING PLAN & TRUST 2019 463457118 2020-07-16 TECH DAD INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811410
Sponsor’s telephone number 2122357011
Plan sponsor’s address 119 W 23RD ST STE 404, NEW YORK, NY, 100116369

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing AYZHA WOLF
TECH DAD INC 401 K PROFIT SHARING PLAN TRUST 2018 463457118 2019-06-14 TECH DAD INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811410
Sponsor’s telephone number 2122357011
Plan sponsor’s address 119 W 23RD ST STE 404, NEW YORK, NY, 100116369

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing AYZHA WOLF
TECH DAD INC 401 K PROFIT SHARING PLAN TRUST 2017 463457118 2018-09-19 TECH DAD INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811410
Sponsor’s telephone number 2122357011
Plan sponsor’s address 119 W 23RD ST STE 404, NEW YORK, NY, 100116369

Signature of

Role Plan administrator
Date 2018-09-19
Name of individual signing JAMES C FOSTER
TECH DAD INC 401 K PROFIT SHARING PLAN TRUST 2016 463457118 2017-07-25 TECH DAD INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 811410
Sponsor’s telephone number 2122357011
Plan sponsor’s address 36 W 25TH ST, FLOOR 8, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing JAMES PROPP

DOS Process Agent

Name Role Address
JAMES S. PROPP DOS Process Agent 300 N West End Ave Apt 15E, New York, NY, United States, 10282

Chief Executive Officer

Name Role Address
JAMES S PROPP Chief Executive Officer 212 WARREN STREET - 12C, NEW YORK, NY, United States, 10282

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 212 WARREN STREET - 12C, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2024-11-22 2024-11-22 Address 300 N WEST END AVE APT 15E, NEW YORK, NY, 10282, USA (Type of address: Chief Executive Officer)
2013-08-13 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-13 2024-11-22 Address 300 N. END AVENUE #16B, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122000594 2024-11-22 BIENNIAL STATEMENT 2024-11-22
210929001020 2021-09-29 BIENNIAL STATEMENT 2021-09-29
130813000007 2013-08-13 CERTIFICATE OF INCORPORATION 2013-08-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-01 No data 36 W 26TH ST, Manhattan, NEW YORK, NY, 10010 Unable to Locate Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3279777100 2020-04-11 0202 PPP 119 West 23rd Street, Suite 404, New York, NY, 10011-6369
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166585.28
Loan Approval Amount (current) 166585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-6369
Project Congressional District NY-12
Number of Employees 21
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168720.9
Forgiveness Paid Date 2021-07-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State