Search icon

TECHNICAL ASSOCIATES, GROUP INC.

Company Details

Entity Name: TECHNICAL ASSOCIATES, GROUP INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 04 Mar 1985
Date of dissolution: 06 Jun 2024
Business ALEI: 0166526
Annual report due: 04 Mar 2025
NAICS code: 238990 - All Other Specialty Trade Contractors
Business address: 294 IVY STREET, WALLINGFORD, CT, 06492, United States
Mailing address: 294 IVY STREET, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: roxmckay@sbcglobal.net

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS J. MCKAY Agent 294 IVY STREET, WALLINGFORD, CT, 06492, United States 294 IVY STREET, WALLINGFORD, CT, 06492, United States +1 203-294-1820 tagct@sbcglobal.net 294 IVY STREET, WALLINGFORD, CT, 06492, United States

Officer

Name Role Business address Residence address
ROXANE M MCKAY Officer 294 IVY STREET, WALLINGFORD, CT, 06492, United States 294 IVY STREET, WALLINGFORD, CT, 06492, United States
DOUGLAS J MCKAY Officer 294 IVY STREET, WALLINGFORD, CT, 06492, United States 294 IVY STREET, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012658983 2024-06-06 2024-06-06 Dissolution Certificate of Dissolution No data
BF-0011076338 2024-05-19 No data Annual Report Annual Report No data
BF-0012049639 2024-05-19 No data Annual Report Annual Report No data
BF-0010323849 2022-03-02 No data Annual Report Annual Report 2022
0007231054 2021-03-15 No data Annual Report Annual Report 2021
0006847575 2020-03-24 No data Annual Report Annual Report 2019
0006847579 2020-03-24 No data Annual Report Annual Report 2020
0006394703 2019-02-20 No data Annual Report Annual Report 2017
0006394713 2019-02-20 No data Annual Report Annual Report 2018
0005780169 2017-03-03 No data Annual Report Annual Report 2014

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123204133 0112000 1994-09-28 25 SIGOURNEY STREET, HARTFORD, CT, 06106
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-09-29
Case Closed 1994-12-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-10-19
Abatement Due Date 1994-12-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-10-19
Abatement Due Date 1994-12-07
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8462857308 2020-05-01 0156 PPP 294 IVY ST, WALLINGFORD, CT, 06492-4516
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19375
Loan Approval Amount (current) 19375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-4516
Project Congressional District CT-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19536.9
Forgiveness Paid Date 2021-03-10

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website