Search icon

TODAYS BUSINESS SERVICES, INC.

Company Details

Name: TODAYS BUSINESS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1986 (39 years ago)
Date of dissolution: 03 Mar 1992
Entity Number: 1120346
ZIP code: 75234
County: New York
Place of Formation: Texas
Address: 18111 PRESTON ROAD, SUITE 850, DALLAS, TX, United States, 75234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18111 PRESTON ROAD, SUITE 850, DALLAS, TX, United States, 75234

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1986-10-20 1992-03-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-10-20 1992-03-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
920303000538 1992-03-03 SURRENDER OF AUTHORITY 1992-03-03
B414264-4 1986-10-20 APPLICATION OF AUTHORITY 1986-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9754708606 2021-03-26 0235 PPP 60 Radcliff Dr, Brentwood, NY, 11717-7626
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5166
Loan Approval Amount (current) 5166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-7626
Project Congressional District NY-02
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5209.88
Forgiveness Paid Date 2022-02-07
7535448710 2021-04-06 0202 PPP 11414 Sutphin Blvd, Jamaica, NY, 11434-1021
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40543
Loan Approval Amount (current) 40543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-1021
Project Congressional District NY-05
Number of Employees 2
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40733.33
Forgiveness Paid Date 2021-09-27
7158808900 2021-05-05 0202 PPS 11414 Sutphin Blvd, Jamaica, NY, 11434-1021
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40543
Loan Approval Amount (current) 40543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-1021
Project Congressional District NY-05
Number of Employees 2
NAICS code 541611
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40677.02
Forgiveness Paid Date 2021-09-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State