Search icon

TLB KINGS COUNTY INC.

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 1109 57TH ST 2ND FL, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 1272 49TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-03-11 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 1272 49TH ST., BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-03-11 2024-09-04 Address 1272 49TH ST., 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 2024-09-04 Address 1272 49TH STREET, Brooklyn, NY, 11572, USA (Type of address: Service of Process)
2018-07-26 2024-03-11 Address 1272 49TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2006-01-18 2024-03-11 Address 1109 57TH ST 2ND FL, 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
100129002165 2010-01-29 BIENNIAL STATEMENT 2009-12-01
071221002694 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060118002850 2006-01-18 BIENNIAL STATEMENT 2005-12-01
031210002477 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011129002502 2001-11-29 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7086647207 2020-04-28 0202 PPP 1272 49th Strret, Brooklyn, NY, 11219
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9279.15
Forgiveness Paid Date 2021-03-18

Date of last update: 14 Mar 2025

Sources: New York Secretary of State