Search icon

TTM ASSOCIATES INC.

Company Details

Name: TTM ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2017 (8 years ago)
Entity Number: 5234513
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 353 W 39th St 3N, NEW YORK, NY, United States, 10018
Principal Address: 353 W 39th St 3N, New York, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOMIO TAKI DOS Process Agent 353 W 39th St 3N, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
TOMIO TAKI Chief Executive Officer 353 W 39TH ST 3N, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
611861594
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 353 W 39TH ST 3N, NEW YORK, NY, 10018, 1417, USA (Type of address: Chief Executive Officer)
2017-11-14 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2017-11-14 2023-11-02 Address 306 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102002943 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211031000123 2021-10-31 BIENNIAL STATEMENT 2021-10-31
171114000173 2017-11-14 CERTIFICATE OF INCORPORATION 2017-11-14

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78137
Current Approval Amount:
78137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78764.24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State