Search icon

TII TECHNOLOGIES INC.

Company Details

Name: TII TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1979 (46 years ago)
Entity Number: 551101
ZIP code: 19901
County: Suffolk
Place of Formation: Delaware
Address: 3500 south dupont highway, DOVER, DE, United States, 19901
Principal Address: 102 24TH STREET, MIAMI BEACH, FL, United States, 33139

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TII TECHNOLOGIES INC. 401(K) PLAN 2017 660328885 2018-08-24 TII TECHNOLOGIES INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 335900
Sponsor’s telephone number 6318412465
Plan sponsor’s mailing address 141 RODEO DR, EDGEWOOD, NY, 117178378
Plan sponsor’s address 141 RODEO DR, EDGEWOOD, NY, 117178378

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1800 WALT WHITMAN RD STE 110, MELVILLE, NY, 117473065
Administrator’s telephone number 6312490500

Number of participants as of the end of the plan year

Active participants 43
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 11
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 48
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2018-08-24
Name of individual signing ANTHONY WARD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 3500 south dupont highway, DOVER, DE, United States, 19901

Chief Executive Officer

Name Role Address
PARAG MEHTA Chief Executive Officer 141 RODEO DR, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 141 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 141 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-04-15 2023-04-15 Address 141 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-04-15 2023-04-15 Address 141 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-04-15 2023-04-03 Address 141 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-04-15 2023-04-03 Address 141 RODEO DR, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-04-15 2023-04-03 Address 3500 south dupont highway, DOVER, DE, 19901, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 141 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-03 2025-04-01 Address 141 RODEO DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045439 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403001484 2023-04-03 BIENNIAL STATEMENT 2023-04-01
230415007013 2022-12-09 CERTIFICATE OF CHANGE BY ENTITY 2022-12-09
220126001294 2022-01-26 BIENNIAL STATEMENT 2022-01-26
190411060597 2019-04-11 BIENNIAL STATEMENT 2019-04-01
SR-8963 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20170912022 2017-09-12 ASSUMED NAME CORP INITIAL FILING 2017-09-12
170404006287 2017-04-04 BIENNIAL STATEMENT 2017-04-01
140416002545 2014-04-16 BIENNIAL STATEMENT 2013-04-01
140305000709 2014-03-05 CERTIFICATE OF AMENDMENT 2014-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8324097307 2020-05-01 0235 PPP 141 Rodeo Dr 0.0, Edgewood, NY, 11717-8378
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 817753.83
Loan Approval Amount (current) 817753.83
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Edgewood, SUFFOLK, NY, 11717-8378
Project Congressional District NY-02
Number of Employees 42
NAICS code 334210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 827882.62
Forgiveness Paid Date 2021-08-02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State