Search icon

TSR, INC.

Company Details

Name: TSR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1969 (56 years ago)
Entity Number: 278216
ZIP code: 11788
County: New York
Place of Formation: Delaware
Address: 400 OSER AVENUE, SUITE #150, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
THOMAS SALERNO Chief Executive Officer 400 OSER AVENUE, SUITE 150, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
JOHN G. SHARKEY/TSR INC. Agent 400 OSER AVENUE, SUITE #150, HAUPPAUGE, NY, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 OSER AVENUE, SUITE #150, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2019-06-03 2021-06-01 Address 400 OSER AVENUE, SUITE 150, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2019-01-28 2020-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-02-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-08-04 2019-06-03 Address 400 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-05-27 1993-08-04 Address 400 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1993-05-27 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-05-27 2013-07-11 Address 400 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1985-12-10 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210601060726 2021-06-01 BIENNIAL STATEMENT 2021-06-01
200224001271 2020-02-24 CERTIFICATE OF CHANGE 2020-02-24
190603060951 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-3846 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3845 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150602006378 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130711006663 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110622002626 2011-06-22 BIENNIAL STATEMENT 2011-06-01
090601002325 2009-06-01 BIENNIAL STATEMENT 2009-06-01
070625002765 2007-06-25 BIENNIAL STATEMENT 2007-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603367102 2020-04-14 0235 PPP 400 Oser Ave Suite 150, HAUPPAUGE, NY, 11788
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6659220
Loan Approval Amount (current) 6659220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 372
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6739345.21
Forgiveness Paid Date 2021-07-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9206840 Copyright 1992-09-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-09-16
Termination Date 1993-02-01
Section 0101

Parties

Name COSTIKYAN
Role Plaintiff
Name TSR, INC.
Role Defendant
1812124 Securities, Commodities, Exchange 2018-12-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-21
Termination Date 2019-09-03
Pretrial Conference Date 2019-04-23
Section 0078
Status Terminated

Parties

Name TSR, INC.
Role Plaintiff
Name ZEFF CAPITAL, L.P.,
Role Defendant
9602861 Other Contract Actions 1996-04-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-04-19
Termination Date 1996-06-28
Section 1332

Parties

Name RANDOM HOUSE, INC.
Role Plaintiff
Name TSR, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State