Search icon

TIME UNIFORM, INC.

Company Details

Name: TIME UNIFORM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1986 (39 years ago)
Entity Number: 1117374
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 810 MARCONI BOULEVARD, COPAIGUE, NY, United States, 11726
Principal Address: 87 OSCEOLA AVENUE, DEER PARK, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH DECRISTAN Chief Executive Officer 810 MARCONI BOULEVARD, COPAIGUE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 810 MARCONI BOULEVARD, COPAIGUE, NY, United States, 11726

History

Start date End date Type Value
2002-12-16 2007-04-06 Address 810 MARCONI BLVD, COPAIGUE, NY, 11726, USA (Type of address: Service of Process)
2002-12-16 2007-04-06 Address 810 MARCONI BLVD, COPAIGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2002-12-16 2007-04-06 Address 87 OSCEOLA AVE, DEER PARK, NY, 11704, USA (Type of address: Principal Executive Office)
2001-06-05 2002-12-16 Address 810 MAROCNI BLVD., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2001-06-05 2002-12-16 Address 87 OSCEOLA AVE, DEER PARK, NY, 11704, USA (Type of address: Principal Executive Office)
2001-06-05 2002-12-16 Address 810 MARCONI BLVD., COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
1994-05-02 2001-06-05 Address 1329 LOMBARDY BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1994-05-02 2001-06-05 Address 1329 LOMBARDY BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1994-05-02 2001-06-05 Address 1329 LOMBARDY BOULEVARD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1986-10-06 1994-05-02 Address 14 WESTWOOD AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070406002731 2007-04-06 BIENNIAL STATEMENT 2006-10-01
050818002698 2005-08-18 BIENNIAL STATEMENT 2004-10-01
021216002324 2002-12-16 BIENNIAL STATEMENT 2002-10-01
010605002822 2001-06-05 BIENNIAL STATEMENT 2000-10-01
990302002596 1999-03-02 BIENNIAL STATEMENT 1998-10-01
970221002217 1997-02-21 BIENNIAL STATEMENT 1996-10-01
940502002109 1994-05-02 BIENNIAL STATEMENT 1993-10-01
B409570-4 1986-10-06 CERTIFICATE OF INCORPORATION 1986-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1583957700 2020-05-01 0235 PPP 810 MARCONI BLVD, COPIAGUE, NY, 11726
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 8
NAICS code 448190
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 20250.44
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State