Search icon

TECHOLED LLC

Company Details

Name: TECHOLED LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2017 (8 years ago)
Entity Number: 5120275
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 67 35TH STREET, SUITE C250, BROOKLYN, NY, United States, 11232

Agent

Name Role Address
TOMAS HADL Agent 55 EAST 73RD ST, STE GF, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
TECHOLED LLC DOS Process Agent 67 35TH STREET, SUITE C250, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2021-04-05 2023-05-25 Address 67 35TH STREET, SUITE C250, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2019-05-02 2021-04-05 Address 330 EAST 59TH STREET, 7TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2019-04-25 2019-05-02 Address 55 EAST 73RD STREET, SUITE GF, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2017-08-30 2019-04-25 Address 911 CENTRAL AVE. #344, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2017-04-14 2023-05-25 Address 55 EAST 73RD ST, STE GF, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2017-04-14 2017-08-30 Address 55 EAST 73RD ST, STE GF, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525003523 2023-05-25 BIENNIAL STATEMENT 2023-04-01
210405062261 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190502061654 2019-05-02 BIENNIAL STATEMENT 2019-04-01
190425000081 2019-04-25 CERTIFICATE OF CHANGE 2019-04-25
190415000440 2019-04-15 CERTIFICATE OF PUBLICATION 2019-04-15
170830000633 2017-08-30 CERTIFICATE OF CHANGE 2017-08-30
170414010258 2017-04-14 ARTICLES OF ORGANIZATION 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1268177702 2020-05-01 0202 PPP 330 E 59TH ST FL 7, NEW YORK, NY, 10022
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24165
Loan Approval Amount (current) 24165
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 238210
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 -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State