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 24 CAPTAINS WALK E, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2024-03-28 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 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 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
60006.00
Total Face Value Of Loan:
60006.00
Date:
2020-04-13
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:
122900.00
Total Face Value Of Loan:
122900.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60006
Current Approval Amount:
60006
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60792.75
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122900
Current Approval Amount:
122900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124494.29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State