Search icon

TECHNO EXPORT, INC.

Company Details

Name: TECHNO EXPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1981 (44 years ago)
Entity Number: 671138
ZIP code: 11413
County: Nassau
Place of Formation: New York
Address: 230-59 International Airport Center Blvd, Suite 259, Springfield Gardens, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TECHNO EXPORT, INC. DOS Process Agent 230-59 International Airport Center Blvd, Suite 259, Springfield Gardens, NY, United States, 11413

Chief Executive Officer

Name Role Address
FRIEDRICH DIETL Chief Executive Officer 230-59 INTERNATIONAL AIRPORT CENTER BLVD, SUITE 259, SPRINGFIELD GARDENS, NY, United States, 11413

Form 5500 Series

Employer Identification Number (EIN):
112556464
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 230-59 INTERNATIONAL AIRPORT CENTER BLVD, SUITE 259, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 156-15 146TH AVENUE, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address BOX 372, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)
2022-10-19 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-03-30 2025-01-06 Address BOX 372, STAMFORD, NY, 12167, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106000293 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230110000038 2023-01-10 BIENNIAL STATEMENT 2023-01-01
220923002102 2022-09-23 BIENNIAL STATEMENT 2021-01-01
130125002311 2013-01-25 BIENNIAL STATEMENT 2013-01-01
110121002505 2011-01-21 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
110547.00
Total Face Value Of Loan:
110547.00
Date:
2020-04-07
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:
115780.00
Total Face Value Of Loan:
115780.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115780
Current Approval Amount:
115780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
115739.12
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110547
Current Approval Amount:
110547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
111319.31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State