Search icon

TOTAL ACCESS CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TOTAL ACCESS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1991 (34 years ago)
Date of dissolution: 16 Jun 2023
Entity Number: 1546732
ZIP code: 11560
County: Nassau
Place of Formation: New York
Principal Address: 28 MIDWAY AVENUE, LOCUST VALLEY, NY, United States, 11560
Address: 28 MIDWAY AVE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 MIDWAY AVE, LOCUST VALLEY, NY, United States, 11560

Chief Executive Officer

Name Role Address
JAMES N MORISCO Chief Executive Officer 28 MIDWAY AVENUE, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
1997-05-20 2023-08-22 Address 28 MIDWAY AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1992-11-25 2023-08-22 Address 28 MIDWAY AVENUE, LOCUST VALLEY, NY, 11560, 2008, USA (Type of address: Chief Executive Officer)
1991-05-09 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-09 1997-05-20 Address 28 MIDWAY AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822000098 2023-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-16
130514006006 2013-05-14 BIENNIAL STATEMENT 2013-05-01
120203000458 2012-02-03 CERTIFICATE OF AMENDMENT 2012-02-03
110513002089 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090505002334 2009-05-05 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
2707.00
Total Face Value Of Loan:
2707.00
Date:
2020-04-30
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:
2707.00
Total Face Value Of Loan:
2707.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2707
Current Approval Amount:
2707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2740.9
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2707
Current Approval Amount:
2707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2724.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State