Search icon

TMS SOLUTIONS, LTD.

Company Details

Name: TMS SOLUTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1996 (29 years ago)
Entity Number: 2022700
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 1577 W RIDGE RD / SUITE 117, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BROWN Chief Executive Officer 1577 W RIDGE RD / SUITE 117, ROCHESTER, NY, United States, 14615

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1577 W RIDGE RD / SUITE 117, ROCHESTER, NY, United States, 14615

History

Start date End date Type Value
1998-04-21 2006-05-04 Address 1577 W RIDGE RD, STE 117, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
1998-04-21 2006-05-04 Address 1577 W RIDGE RD, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
1998-04-21 2006-05-04 Address 1577 W RIDGE RD, STE 117, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1996-04-23 1998-04-21 Address 308 SOUTHAMPTON DRIVE, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100421003295 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080421002015 2008-04-21 BIENNIAL STATEMENT 2008-04-01
060504002774 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040412002281 2004-04-12 BIENNIAL STATEMENT 2004-04-01
020321002473 2002-03-21 BIENNIAL STATEMENT 2002-04-01
000410002264 2000-04-10 BIENNIAL STATEMENT 2000-04-01
980421002203 1998-04-21 BIENNIAL STATEMENT 1998-04-01
960423000486 1996-04-23 CERTIFICATE OF INCORPORATION 1996-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2974408109 2020-07-13 0219 PPP 1635 Brooks Avenue Suite 4, Rochester, NY, 14624-3513
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4127
Loan Approval Amount (current) 4127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Rochester, MONROE, NY, 14624-3513
Project Congressional District NY-25
Number of Employees 2
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4187.27
Forgiveness Paid Date 2022-01-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State