Search icon

TIME EQUIPMENT CORP.

Company Details

Name: TIME EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1990 (35 years ago)
Entity Number: 1442810
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 131-16 101 AVE, RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 131-16 101 AVE, RICHMOND HILL, NY, United States, 11419

Chief Executive Officer

Name Role Address
SIMCHA GLEICH Chief Executive Officer 131-16 101 AVE, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
1990-04-30 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-30 1993-01-05 Address 350 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140707002309 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120711002682 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100420003316 2010-04-20 BIENNIAL STATEMENT 2010-04-01
080502002242 2008-05-02 BIENNIAL STATEMENT 2008-04-01
060417003306 2006-04-17 BIENNIAL STATEMENT 2006-04-01

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16363.24
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20750
Current Approval Amount:
20750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20935.84

Date of last update: 15 Mar 2025

Sources: New York Secretary of State