Search icon

TOTAL BUSINESS SERVICE CENTER, INC.

Company Details

Name: TOTAL BUSINESS SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1993 (31 years ago)
Entity Number: 1782079
ZIP code: 14692
County: Monroe
Place of Formation: New York
Address: P O BOX 23436, ROCHESTER, NY, United States, 14692
Principal Address: C/O OM P GUPTA, 20 BAYNARD CT, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OM P GUPTA Chief Executive Officer 20 BAYNARD CT, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 23436, ROCHESTER, NY, United States, 14692

Form 5500 Series

Employer Identification Number (EIN):
161452150
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-23 1995-12-27 Address C/O OM P. GUPTA, 20 BAYNARD COURT, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120110002779 2012-01-10 BIENNIAL STATEMENT 2011-12-01
080123002930 2008-01-23 BIENNIAL STATEMENT 2007-12-01
971212002125 1997-12-12 BIENNIAL STATEMENT 1997-12-01
951227002266 1995-12-27 BIENNIAL STATEMENT 1995-12-01
931223000331 1993-12-23 CERTIFICATE OF INCORPORATION 1994-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3500.00
Total Face Value Of Loan:
3500.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State