Search icon

TSW 33 REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TSW 33 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1987 (38 years ago)
Entity Number: 1147062
ZIP code: 10983
County: New York
Place of Formation: New York
Address: 10 BRIANBETH PL, TAPPAN, NY, United States, 10983
Principal Address: TAI SHENG WONG, 10 BRIANBETH PL, TAPPAN, NY, United States, 10983

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TSW 33 REALTY CORP. DOS Process Agent 10 BRIANBETH PL, TAPPAN, NY, United States, 10983

Chief Executive Officer

Name Role Address
TAI SHENG WONG Chief Executive Officer 10 BRIANBETH PL, TAPPAN, NY, United States, 10983

Form 5500 Series

Employer Identification Number (EIN):
133393089
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-23 2021-03-17 Address PO BOX 238, TAPPAN, NY, 10983, 0238, USA (Type of address: Service of Process)
2007-02-12 2009-01-23 Address 10 BRIANBETH PL, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)
2007-02-12 2009-01-23 Address TAI SHENG WONG, 10 BRIANBETH PL, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
2003-02-27 2007-02-12 Address TAI SHENG WONG, 10 BRZANBETH PL, TAPPAN, NY, 10983, USA (Type of address: Principal Executive Office)
2003-02-27 2007-02-12 Address 10 BRZANBETH PL, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210317060168 2021-03-17 BIENNIAL STATEMENT 2021-02-01
190821060172 2019-08-21 BIENNIAL STATEMENT 2019-02-01
170628006209 2017-06-28 BIENNIAL STATEMENT 2017-02-01
151204006253 2015-12-04 BIENNIAL STATEMENT 2015-02-01
130222002055 2013-02-22 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
77072.00
Total Face Value Of Loan:
77072.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
83307.00
Total Face Value Of Loan:
83307.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77072
Current Approval Amount:
77072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78030.65
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83307
Current Approval Amount:
83307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84037.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State