Search icon

TECH RESOURCES INC

Headquarter

Company Details

Name: TECH RESOURCES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2017 (8 years ago)
Entity Number: 5159262
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 30 Broad Street, Suite 2201, NEW YORK, NY, United States, 10004
Principal Address: 30 Broad Street, Suite 2201, Suite 2201, NY, United States, 10004

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 RESOURCES INC, COLORADO 20171644392 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TECH RESOURCES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 300995061 2020-10-14 TECH RESOURCES INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 5162970812
Plan sponsor’s address 30 BROAD STREET STE 2201, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing FELICIA WHITE
TECH RESOURCES INC 401 K PROFIT SHARING PLAN TRUST 2018 300995061 2019-04-09 TECH RESOURCES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 443120
Sponsor’s telephone number 7188657411
Plan sponsor’s address 30 BROAD STREET STE 2201, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing AYAZ BARON

DOS Process Agent

Name Role Address
DMITRIY KHABINSKI DOS Process Agent 30 Broad Street, Suite 2201, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
DMITRIY KHABINSKI Chief Executive Officer 30 BROAD STREET, SUITE 2201, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
211028000485 2021-10-28 BIENNIAL STATEMENT 2021-10-28
170622010452 2017-06-22 CERTIFICATE OF INCORPORATION 2017-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9159198505 2021-03-12 0202 PPS 30 Broad St Ste 2201, New York, NY, 10004-2925
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47655
Loan Approval Amount (current) 47655
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, 10004-2925
Project Congressional District NY-10
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48007.86
Forgiveness Paid Date 2021-12-14
4244857301 2020-04-29 0202 PPP 30 BROAD STREET SUITE 2201, NEW YORK, NY, 10004
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37730
Loan Approval Amount (current) 37730
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10004-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38125.12
Forgiveness Paid Date 2021-05-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State