Search icon

TLC COMPUTER SERVICES, INC.

Company Details

Name: TLC COMPUTER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2119873
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 245C MAIN STREET, NORTHPORT, NY, United States, 11768
Principal Address: 12 HIGHLAND DRIVE, CENTERPORT, NY, United States, 11721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TLC COMPUTER SERVICES, INC. DOS Process Agent 245C MAIN STREET, NORTHPORT, NY, United States, 11768

Chief Executive Officer

Name Role Address
LAURA CARROLL Chief Executive Officer 245C MAIN STREET, NORTHPORT, NY, United States, 11768

History

Start date End date Type Value
2019-03-06 2021-03-04 Address 15 PARK CIRCLE, STE 104, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2013-03-26 2021-03-04 Address 15 PARK CIRCLE, STE 104, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2013-03-26 2019-03-06 Address 15 PARK CIRCLE, STE 104, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)
2009-03-03 2013-03-26 Address 181 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-03-03 2013-03-26 Address 181 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2007-03-19 2009-03-03 Address 33 WALT WHITMAN RD / SUITE 121, HUNTINGTON STATION, NY, 11746, 3680, USA (Type of address: Service of Process)
2007-03-19 2009-03-03 Address 33 WALT WHITMAN RD / SUITE 121, HUNTINGTON STATION, NY, 11746, 3680, USA (Type of address: Chief Executive Officer)
2005-04-22 2007-03-19 Address 33 WALT WHITMAN RD, STE 121, HUNTINGTON STATION, NY, 11746, 3680, USA (Type of address: Chief Executive Officer)
2005-04-22 2007-03-19 Address 33 WALT WHITMAN RD, STE 121, HUNTINGTON STATION, NY, 11746, 3680, USA (Type of address: Service of Process)
2003-02-26 2005-04-22 Address 775 PARK AVE, STE 340, HUNTINGTON, NY, 11743, 7592, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210304060387 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190306060674 2019-03-06 BIENNIAL STATEMENT 2019-03-01
150303006287 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130326006240 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110322002938 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090303002536 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070319002819 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050422002930 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030226002978 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010313002939 2001-03-13 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2898017710 2020-05-01 0235 PPP 245C MAIN ST, NORTHPORT, NY, 11768
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21655
Loan Approval Amount (current) 21655
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 NORTHPORT, SUFFOLK, NY, 11768-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21847.77
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State