Search icon

TECHNICAL REPRODUCTIONS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TECHNICAL REPRODUCTIONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Feb 1971
Business ALEI: 0045290
Annual report due: 25 Feb 2026
Business address: 326A MAIN AVE, NORWALK, CT, 06851, United States
Mailing address: 326A MAIN AVE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: copy@trepro.net

Small and Minority Owned Details

Certification Type: MBE
Class Description: No minority race/ethnicity identified
Woman Owned: Woman-owned
Disabled Owned: Not disabled-owned
Active Date: 2022-12-24
Expiration Date: 2023-06-24
Status: Expired
Product: Black/Blue Line Printing, Digital Color Prints and Booklets, Full Color Digital Press, Large Format Color & B/W Prints, Scanning, Saving And Plotting, Xerox, Offset Printing, Collating And Binding, Dry Mounting, Stats, Veloxes, Washoff Mylars.
Number Of Employees: 2
Goods And Services Description: Industrial use papers

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TECHNICAL REPRODUCTIONS, INC., NEW YORK 2163572 NEW YORK

Officer

Name Role Business address Residence address
AMY BOCZER Officer 326 MAIN AVE, NORWALK, CT, 06851, United States 326 MAIN AVE, NORWALK, CT, 06851, United States
WILLIAM R. BOCZER Officer 326 MAIN AVE, NORWALK, CT, 06851, United States 326 MAIN AVE, NORWALK, CT, 06851, United States
KARYN N. BOCZER Officer 326 MAIN AVE, NORWALK, CT, 06851, United States 326 MAIN AVE, NORWALK, CT, 06851, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
karyn boczer Agent 326 MAIN AVE, NORWALK, CT, 06851, United States 326 MAIN AVE, NORWALK, CT, 06851, United States +1 203-722-3019 keb1019@aol.com 9 Fireside Ct, Norwalk, CT, 06850-2710, United States

History

Type Old value New value Date of change
Name change W. R. BOCZER, INC. TECHNICAL REPRODUCTIONS, INC. 1971-03-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899786 2025-01-29 - Annual Report Annual Report -
BF-0011089211 2024-04-09 - Annual Report Annual Report -
BF-0012218555 2024-04-09 - Annual Report Annual Report -
BF-0010693425 2022-10-20 - Annual Report Annual Report -
BF-0009334657 2022-10-20 - Annual Report Annual Report 2020
BF-0009916489 2022-10-20 - Annual Report Annual Report -
BF-0009334658 2022-10-20 - Annual Report Annual Report 2018
BF-0009334659 2022-10-20 - Annual Report Annual Report 2019
BF-0009334656 2022-08-16 - Annual Report Annual Report 2017
0007246300 2021-03-19 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2727708402 2021-02-04 0156 PPS 326 Main Ave, Norwalk, CT, 06851-6108
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27150
Loan Approval Amount (current) 27150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwalk, FAIRFIELD, CT, 06851-6108
Project Congressional District CT-04
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27311.41
Forgiveness Paid Date 2021-09-22
4055467107 2020-04-12 0156 PPP 326 Main Ave., NORWALK, CT, 06851-6108
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NORWALK, FAIRFIELD, CT, 06851-6108
Project Congressional District CT-04
Number of Employees 4
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29653.21
Forgiveness Paid Date 2021-07-09

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005071090 Active OFS 2022-05-11 2027-08-30 AMENDMENT

Parties

Name TECHNICAL REPRODUCTIONS, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
0003182893 Active OFS 2017-05-23 2027-08-30 AMENDMENT

Parties

Name KEYBANK N.A.
Role Secured Party
Name TECHNICAL REPRODUCTIONS, INC.
Role Debtor
0003182892 Active OFS 2017-05-23 2027-08-30 AMENDMENT

Parties

Name TECHNICAL REPRODUCTIONS, INC.
Role Debtor
Name KEYBANK N.A.
Role Secured Party
0002894159 Active OFS 2012-08-30 2027-08-30 ORIG FIN STMT

Parties

Name TECHNICAL REPRODUCTIONS, INC.
Role Debtor
Name FIRST NIAGARA BANK, N.A.
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information