Search icon

TOTAL BUSINESS SOLUTIONS, INC.

Company Details

Name: TOTAL BUSINESS SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1994 (30 years ago)
Date of dissolution: 04 Jan 2023
Entity Number: 1878946
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 15 BRYANT AVE, ROSLYN, NY, United States, 11576
Address: 185 great neck road, suite 4l, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TOTAL BUSINESS SOLUTIONS, INC. DOS Process Agent 185 great neck road, suite 4l, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
DAVID SMOOHA Chief Executive Officer 15 BRYANT AVE, ROSLYN, NY, United States, 11576

Form 5500 Series

Employer Identification Number (EIN):
113243899
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-04 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-02 2022-06-01 Address 15 BRYANT AVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2008-05-02 2020-12-02 Address 15 BRYANT AVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2008-05-02 2022-06-01 Address 15 BRYANT AVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2000-12-28 2008-05-02 Address 1 LINDEN PL, STE 405, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230104002627 2023-01-04 CERTIFICATE OF MERGER 2023-01-04
220601000753 2022-05-04 CERTIFICATE OF CHANGE BY ENTITY 2022-05-04
201202060843 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007912 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141204006485 2014-12-04 BIENNIAL STATEMENT 2014-12-01

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
415675
Current Approval Amount:
415675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
418518.34

Date of last update: 14 Mar 2025

Sources: New York Secretary of State