Search icon

TLC COMPUTER SERVICES, INC.

Company claim

Is this your business?

Get access!

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: Service of Process)
2009-03-03 2013-03-26 Address 181 MAIN ST, HUNTINGTON, NY, 11743, 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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21655.00
Total Face Value Of Loan:
21655.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21655
Current Approval Amount:
21655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21847.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State