Search icon

TECHTRONICS MOBILE SOLUTIONS LLC

Company Details

Name: TECHTRONICS MOBILE SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544695
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 248 W 35TH ST, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-203-2135

DOS Process Agent

Name Role Address
TECHTRONICS MOBILE SOLUTIONS LLC DOS Process Agent 248 W 35TH ST, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
2008844-DCA Active Business 2014-05-29 2025-07-31
2007285-DCA Active Business 2014-05-01 2024-06-30
2006864-DCA Inactive Business 2014-04-24 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
140314010140 2014-03-14 ARTICLES OF ORGANIZATION 2014-03-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-02 No data 248 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-27 No data 248 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-03 No data 248 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-15 No data 248 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-24 No data 248 W 35TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued 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
3668343 RENEWAL INVOICED 2023-07-11 340 Secondhand Dealer General License Renewal Fee
3452917 RENEWAL INVOICED 2022-06-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3355365 RENEWAL INVOICED 2021-07-30 340 Electronics Store Renewal
3355368 RENEWAL INVOICED 2021-07-30 340 Secondhand Dealer General License Renewal Fee
3350449 RENEWAL INVOICED 2021-07-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3044280 RENEWAL INVOICED 2019-06-07 340 Secondhand Dealer General License Renewal Fee
3023394 LL VIO INVOICED 2019-04-30 250 LL - License Violation
3013477 LL VIO CREDITED 2019-04-05 750 LL - License Violation
3013509 LL VIO CREDITED 2019-04-05 250 LL - License Violation
2908765 RENEWAL INVOICED 2018-10-12 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-27 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO LABEL THE USED ITEMS SO THAT CONSUMERS WILL KNOW THE ITEMS ARE USED 1 1 No data No data
2019-03-27 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2019-03-27 Pleaded BUSINESS SELLS NEW AND USED ITEMS AND FAILS TO POST A SIGN STATING THAT IT SELLS NEW AND USED ITEMS, OR SIGN POSTED IS NOT THE CORRECT SIZE 1 1 No data No data
2019-03-27 No data BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8788138300 2021-01-30 0202 PPS 248 W 35th St, New York, NY, 10001-2505
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14397
Loan Approval Amount (current) 14397
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, 10001-2505
Project Congressional District NY-12
Number of Employees 5
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14526.72
Forgiveness Paid Date 2022-01-03
2748047702 2020-05-01 0202 PPP 507 3rd street apt 1, BROOKLYN, NY, 11215
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14392
Loan Approval Amount (current) 14392
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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 517210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14527.56
Forgiveness Paid Date 2021-04-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State