Search icon

TOTAL ACCESS CONTRACTING CORP.

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
070522003123 2007-05-22 BIENNIAL STATEMENT 2007-05-01
050628002591 2005-06-28 BIENNIAL STATEMENT 2005-05-01
030509002630 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010514002296 2001-05-14 BIENNIAL STATEMENT 2001-05-01
990608002018 1999-06-08 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5728917307 2020-04-30 0235 PPP 28 MIDWAY AVE, LOCUST VALLEY, NY, 11560
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOCUST VALLEY, NASSAU, NY, 11560-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2740.9
Forgiveness Paid Date 2021-08-05
2886138906 2021-04-27 0235 PPS 28 Midway Ave, Locust Valley, NY, 11560-2011
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707
Loan Approval Amount (current) 2707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Locust Valley, NASSAU, NY, 11560-2011
Project Congressional District NY-03
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2724.98
Forgiveness Paid Date 2021-12-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State