Search icon

T Q - PLUS, INC.

Company Details

Name: T Q - PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1988 (37 years ago)
Entity Number: 1281009
ZIP code: 11727
County: Suffolk
Place of Formation: New York
Address: 32 HILLSDALE LANE, CORAM, NY, United States, 11727
Principal Address: MARJORIE Z GOH, 4747-26 NESCONSET HIGHWAY, PORT JEFFERSON STATI, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T Q - PLUS, INC. DOS Process Agent 32 HILLSDALE LANE, CORAM, NY, United States, 11727

Chief Executive Officer

Name Role Address
MARJORIE Z GOH Chief Executive Officer 4747-26 NESCONSET HIGHWAY, PORT JEFFERSON STATI, NY, United States, 11776

History

Start date End date Type Value
1993-02-16 1996-08-02 Address 32 HILLSDALE LANE, CORAM, NY, 11727, 1820, USA (Type of address: Chief Executive Officer)
1993-02-16 1996-08-02 Address 1 E GLENMERE LANE, CORAM, NY, 11727, 1820, USA (Type of address: Principal Executive Office)
1993-02-16 2020-07-08 Address 32 HILLSDALE LANE, CORAM, NY, 11727, 1820, USA (Type of address: Service of Process)
1988-07-29 1993-02-16 Address 32 HILLSIDE LANE, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060076 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180702006053 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705006019 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702006031 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120712006001 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100805002341 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080723003347 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060628002817 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040723002310 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020711002493 2002-07-11 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6859818302 2021-01-27 0235 PPS 4747-26 Nesconset Hwy, Port Jefferson Station, NY, 11776-2895
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7242
Loan Approval Amount (current) 7242
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 Port Jefferson Station, SUFFOLK, NY, 11776-2895
Project Congressional District NY-01
Number of Employees 1
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7288.23
Forgiveness Paid Date 2021-09-20
6332367306 2020-04-30 0235 PPP 4747-26 NESCONSET HWY, PORT JEFFERSON STATION, NY, 11776-2895
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7241
Loan Approval Amount (current) 7241
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 PORT JEFFERSON STATION, SUFFOLK, NY, 11776-2895
Project Congressional District NY-01
Number of Employees 1
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7289.01
Forgiveness Paid Date 2020-12-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State