Search icon

TBSD INC.

Company Details

Name: TBSD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1993 (32 years ago)
Entity Number: 1735293
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 203 WOLF RD, ALBANY, NY, United States, 12205
Principal Address: 203A WOLF RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S K DEEB DOS Process Agent 203 WOLF RD, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
S K DEEB Chief Executive Officer 203A WOLF RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 203 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 203A WOLF RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2022-01-20 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-27 2023-10-03 Address 203 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2011-06-27 2023-10-03 Address 203 WOLF RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-06-27 2011-06-27 Address 356 2ND AVE, TROY, NY, 12182, USA (Type of address: Service of Process)
1995-11-27 2011-06-27 Address 356 2ND AVE, TROY, NY, 12182, USA (Type of address: Principal Executive Office)
1995-11-27 2011-06-27 Address 356 2ND AVE, TROY, NY, 12182, USA (Type of address: Chief Executive Officer)
1995-11-27 1997-06-27 Address 559 4TH AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
1993-06-17 1995-11-27 Address 447 THIRD AVENUE, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003001765 2023-10-03 BIENNIAL STATEMENT 2023-06-01
130617002440 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110627002481 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090609002630 2009-06-09 BIENNIAL STATEMENT 2009-06-01
070705002497 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050816002685 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030611002929 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010621002332 2001-06-21 BIENNIAL STATEMENT 2001-06-01
990701002685 1999-07-01 BIENNIAL STATEMENT 1999-06-01
970627002159 1997-06-27 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1100747202 2020-04-15 0248 PPP 447 3rd Avenue, WATERVLIET, NY, 12189
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126000
Loan Approval Amount (current) 126000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address WATERVLIET, ALBANY, NY, 12189-0001
Project Congressional District NY-20
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127087.4
Forgiveness Paid Date 2021-03-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State