Search icon

T. S. O. GENERAL CORP.

Company Details

Name: T. S. O. GENERAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1969 (56 years ago)
Entity Number: 277576
ZIP code: 11717
County: New York
Place of Formation: New York
Address: 81 EMJAY BLVD, PO BOX 662, BRENTWOOD, NY, United States, 11717
Principal Address: 5 SWEETWATER COURT, DIX HILLS, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 EMJAY BLVD, PO BOX 662, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
KIRK MALANDRAKIS Chief Executive Officer 81 EMJAY BLVD, PO BOX 662, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2001-07-20 2011-06-30 Address 81 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2001-07-20 2011-06-30 Address 81 EMJAY BLVD, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
1997-07-17 2001-07-20 Address 10-01 162 STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1997-07-17 2001-07-20 Address 44-02 11TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-07-17 2001-07-20 Address 44-02 11TH ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806002250 2013-08-06 BIENNIAL STATEMENT 2013-06-01
110630002895 2011-06-30 BIENNIAL STATEMENT 2011-06-01
090626002761 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070619002252 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050817002444 2005-08-17 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
117500.00
Total Face Value Of Loan:
117500.00
Date:
2020-06-08
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:
150000.00
Date:
2020-04-16
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:
117500.00
Total Face Value Of Loan:
117500.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117500
Current Approval Amount:
117500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
118398.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State