Search icon

TMS EXPRESS INC.

Company Details

Name: TMS EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2000 (25 years ago)
Entity Number: 2470568
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 89 BROWNCROFT BLVD, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 BROWNCROFT BLVD, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
THOMAS K MILLER Chief Executive Officer 89 BROWNCROFT BLVD, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2004-01-29 2006-03-29 Address 17 TONI TERRACE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2004-01-29 2006-03-29 Address 17 TONI TERRACE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2004-01-29 2006-03-29 Address 17 TONI TERRACE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2002-01-30 2004-01-29 Address 232 LETTINGTON AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2002-01-30 2004-01-29 Address 232 LETTINGTON AVE, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2000-02-07 2004-01-29 Address 232 LETTINGTON AVE., ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140324002423 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120309002079 2012-03-09 BIENNIAL STATEMENT 2012-02-01
100308002211 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080219002290 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060329002368 2006-03-29 BIENNIAL STATEMENT 2006-02-01
040129002738 2004-01-29 BIENNIAL STATEMENT 2004-02-01
020130002420 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000207000509 2000-02-07 CERTIFICATE OF INCORPORATION 2000-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8420118100 2020-07-25 0219 PPP 89 BROWNCROFT BLVD, ROCHESTER, NY, 14609-7861
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) 25755
Loan Approval Amount (current) 25755
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-7861
Project Congressional District NY-25
Number of Employees 4
NAICS code 488999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26047.83
Forgiveness Paid Date 2021-09-16
5448448506 2021-02-27 0219 PPS 13 Highledge Dr, Penfield, NY, 14526-2403
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30133
Loan Approval Amount (current) 30133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-2403
Project Congressional District NY-25
Number of Employees 4
NAICS code 484110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30498.72
Forgiveness Paid Date 2022-05-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State