Search icon

TLB KINGS COUNTY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TLB KINGS COUNTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Dec 1995 (29 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 1983244
ZIP code: 11572
County: Kings
Place of Formation: New York
Address: 1272 49TH STREET, Brooklyn, NY, United States, 11572
Principal Address: 3100 Ocean Parkway, Apt F30, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1272 49TH STREET, Brooklyn, NY, United States, 11572

Chief Executive Officer

Name Role Address
NADIA OLENIK Chief Executive Officer 1272 49TH ST., BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 1272 49TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 1109 57TH ST 2ND FL, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-03-11 Address 1109 57TH ST 2ND FL, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-11 2024-03-11 Address 1272 49TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240904003643 2024-08-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-27
240311004491 2024-03-11 BIENNIAL STATEMENT 2024-03-11
180726000436 2018-07-26 CERTIFICATE OF CHANGE 2018-07-26
140106002217 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120111002749 2012-01-11 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
9200.00
Total Face Value Of Loan:
9200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9200
Current Approval Amount:
9200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9279.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State