Search icon

T & D MANAGEMENT SERVICE INC.

Company Details

Name: T & D MANAGEMENT SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1996 (28 years ago)
Entity Number: 2093168
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 63-23 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-23 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
ANTHONY DIRUSSO Chief Executive Officer 63-23 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2000-12-28 2016-12-01 Address 63-33 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1998-12-10 2000-12-28 Address 63-23 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
1998-12-10 2000-12-28 Address 6323 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
1996-12-16 2000-12-28 Address 63-23 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
1996-12-16 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161201006856 2016-12-01 BIENNIAL STATEMENT 2016-12-01
150113006121 2015-01-13 BIENNIAL STATEMENT 2014-12-01
130219006594 2013-02-19 BIENNIAL STATEMENT 2012-12-01
081126002686 2008-11-26 BIENNIAL STATEMENT 2008-12-01
070116002770 2007-01-16 BIENNIAL STATEMENT 2006-12-01
050110002766 2005-01-10 BIENNIAL STATEMENT 2004-12-01
030225002760 2003-02-25 BIENNIAL STATEMENT 2002-12-01
001228002121 2000-12-28 BIENNIAL STATEMENT 2000-12-01
981210002305 1998-12-10 BIENNIAL STATEMENT 1998-12-01
961216000419 1996-12-16 CERTIFICATE OF INCORPORATION 1996-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8691518300 2021-01-29 0202 PPS 6323 Metropolitan Ave, Middle Vlg, NY, 11379-1606
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99735
Loan Approval Amount (current) 99735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Vlg, QUEENS, NY, 11379-1606
Project Congressional District NY-06
Number of Employees 8
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100341.72
Forgiveness Paid Date 2021-09-14

Date of last update: 14 Mar 2025

Sources: New York Secretary of State