Search icon

TV BOARDS, LTD.

Company Details

Name: TV BOARDS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1996 (29 years ago)
Entity Number: 2030851
ZIP code: 10013
County: New York
Place of Formation: New York
Address: BRUCE RAUFFENBART, 13-B, NEW YORK, NY, United States, 10013
Principal Address: 395 BROADWAY, #13-B, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE RAUFFENBART Chief Executive Officer 395 BROADWAY, #13-B, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BRUCE RAUFFENBART, 13-B, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2000-05-24 2004-05-10 Address 170 W 23RD ST, 4-E, NEW YORK, NY, 10011, 2408, USA (Type of address: Chief Executive Officer)
1998-05-14 2000-05-24 Address 395 BROADWAY, 13B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-05-14 2004-05-10 Address 395 BROADWAY, 13B, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-05-17 2004-05-10 Address 395 BROADWAY, #13-B, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160517006674 2016-05-17 BIENNIAL STATEMENT 2016-05-01
120507006887 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100628002018 2010-06-28 BIENNIAL STATEMENT 2010-05-01
080519002088 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060509003189 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040510002550 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020424002785 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000524002457 2000-05-24 BIENNIAL STATEMENT 2000-05-01
000225000400 2000-02-25 CERTIFICATE OF AMENDMENT 2000-02-25
980514002789 1998-05-14 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3000357706 2020-05-01 0202 PPP 395 BROADWAY APT 13B, NEW YORK, NY, 10013
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22915
Loan Approval Amount (current) 22915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23144.56
Forgiveness Paid Date 2021-05-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State