Search icon

T.M.S. SERVICES INC.

Company Details

Name: T.M.S. SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 1999 (25 years ago)
Entity Number: 2447497
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 977 N. Broadway, Massapequa, NY, United States, 11758
Principal Address: 24 CAPTAINS WALK E, BAY SHORE, NY, United States, 11706

Contact Details

Phone +1 516-280-2501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ANTHONY SCHULTZ Agent 600 OLD COUNTRY ROAD, STE. 318, GARDEN CITY, NY, 11530

Chief Executive Officer

Name Role Address
MURIEL SCHULTZ Chief Executive Officer 24 CAPTAINS WALK E, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 977 N. Broadway, Massapequa, NY, United States, 11758

Licenses

Number Status Type Date End date
2112432-DCA Active Business 2023-04-13 2024-02-28

History

Start date End date Type Value
2024-03-28 2024-03-28 Address PO BOX 155, 12 LELAND ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2024-03-28 2024-03-28 Address 24 CAPTAINS WALK E, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-03-28 Address 24 CAPTAINS WALK E, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address 24 CAPTAINS WALK E, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-03-28 Address PO BOX 155, 12 LELAND ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-04-20 Address PO BOX 155, 12 LELAND ST, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer)
2023-04-20 2024-03-28 Address 600 OLD COUNTRY ROAD, STE. 318, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2023-04-20 2024-03-28 Address 600 OLD COUNTRY ROAD, STE. 318, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2023-04-20 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-02-19 2023-04-20 Address 600 OLD COUNTRY ROAD, STE. 318, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240328003322 2024-03-28 BIENNIAL STATEMENT 2024-03-28
230420003473 2023-04-20 BIENNIAL STATEMENT 2021-12-01
190219001149 2019-02-19 CERTIFICATE OF CHANGE 2019-02-19
030328002401 2003-03-28 BIENNIAL STATEMENT 2001-12-01
991208000158 1999-12-08 CERTIFICATE OF INCORPORATION 1999-12-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3625251 LICENSE INVOICED 2023-04-03 170 Process Serving Agency License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5445507106 2020-04-13 0235 PPP 600 Old Country Road, GARDEN CITY, NY, 11530
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122900
Loan Approval Amount (current) 122900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 124494.29
Forgiveness Paid Date 2021-08-05
3768868710 2021-03-31 0235 PPS 600 Old Country Rd Rm 318, Garden City, NY, 11530-2010
Loan Status Date 2022-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60006
Loan Approval Amount (current) 60006
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2010
Project Congressional District NY-04
Number of Employees 6
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 60792.75
Forgiveness Paid Date 2022-07-28

Date of last update: 13 Mar 2025

Sources: New York Secretary of State