Search icon

TMC PROVISIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TMC PROVISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2764958
ZIP code: 11021
County: Suffolk
Place of Formation: New York
Address: 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021
Principal Address: 57 MALL DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL SCHWEID Chief Executive Officer 57 MALL DRIVE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
PAUL L. WERSHALS, ESQ. DOS Process Agent 10 CUTTER MILL ROAD, GREAT NECK, NY, United States, 11021

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PAUL SCHWEID
User ID:
P2948796
Trade Name:
TMC PROVISIONS INC

Unique Entity ID

Unique Entity ID:
KG68NSWUL5M6
CAGE Code:
9G0V0
UEI Expiration Date:
2026-02-25

Business Information

Doing Business As:
TMC PROVISIONS INC
Division Name:
TMC PROVISIONS
Activation Date:
2025-02-27
Initial Registration Date:
2023-01-13

Commercial and government entity program

CAGE number:
9G0V0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-27
CAGE Expiration:
2030-02-27
SAM Expiration:
2026-02-25

Contact Information

POC:
PAUL SCHWEID

Form 5500 Series

Employer Identification Number (EIN):
043664861
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2004-07-29 2017-03-21 Address 1044 COMMACK ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2004-07-29 2017-03-21 Address 1044 COMMACK ROAD, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2002-05-09 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170321002002 2017-03-21 BIENNIAL STATEMENT 2016-05-01
040729002118 2004-07-29 BIENNIAL STATEMENT 2004-05-01
020509000062 2002-05-09 CERTIFICATE OF INCORPORATION 2002-05-09

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-11
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:
124400.00
Total Face Value Of Loan:
124400.00
Date:
2008-09-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
320000.00
Total Face Value Of Loan:
320000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$124,400
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$124,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,910.08
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $124,400

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-01-21
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State