Search icon

TECHNICAL RETAIL CONSULTANTS LLC

Company Details

Name: TECHNICAL RETAIL CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Nov 2016 (8 years ago)
Entity Number: 5042019
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 19 SEAGULL LANE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 SEAGULL LANE, PORT WASHINGTON, NY, United States, 11050

Filings

Filing Number Date Filed Type Effective Date
201106060608 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181228006008 2018-12-28 BIENNIAL STATEMENT 2018-11-01
170215000871 2017-02-15 CERTIFICATE OF PUBLICATION 2017-02-15
161122000258 2016-11-22 ARTICLES OF ORGANIZATION 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6065758502 2021-03-02 0235 PPP 19 Sea Gull Ln, Port Washington, NY, 11050-1746
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Port Washington, NASSAU, NY, 11050-1746
Project Congressional District NY-03
Number of Employees 1
NAICS code 541614
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 20972.07
Forgiveness Paid Date 2021-11-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State