Search icon

TECHNOLOGICAL CINEVIDEO SERVICES, INC.

Company Details

Name: TECHNOLOGICAL CINEVIDEO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1980 (45 years ago)
Entity Number: 649057
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 341 WEST 38TH STREET, 4TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MAYER & BUCHER Agent 111 W. 57TH ST., NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
ERIK SCHIETINGER Chief Executive Officer 341 WEST 38TH STREET, 4TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 341 WEST 38TH STREET, 4TH FL, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133041269
Plan Year:
2023
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-18 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-25 2022-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-25 2010-09-24 Address 341 WEST 38TH STREET, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1995-02-27 2006-08-25 Address 630 NINTH AVENUE, SUITE 1004, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1995-02-27 2006-08-25 Address 630 NINTH AVENUE, SUITE 1004, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100924002635 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080827002607 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060825002344 2006-08-25 BIENNIAL STATEMENT 2006-09-01
041019002097 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020821002233 2002-08-21 BIENNIAL STATEMENT 2002-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
514225.00
Total Face Value Of Loan:
514225.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
544700.00
Total Face Value Of Loan:
544700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
544700
Current Approval Amount:
544700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
552235.02
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
514225
Current Approval Amount:
514225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
520595.68

Date of last update: 17 Mar 2025

Sources: New York Secretary of State