Search icon

TLS PHARMACY CORP.

Company Details

Name: TLS PHARMACY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 2002 (23 years ago)
Entity Number: 2799086
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 26 CENTRAL AVE, HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-303-3088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRUCE SHEINSON DOS Process Agent 26 CENTRAL AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
BRUCE SCHEINSON Chief Executive Officer 26 CENTRAL AVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2008-08-28 2020-08-03 Address 2155 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Service of Process)
2004-09-03 2020-08-03 Address 2155 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2004-09-03 2006-08-14 Address 2155 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office)
2004-09-03 2008-08-28 Address C/O SPADA & ARDAM PC, 64 SMITHTOWN BLVD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2002-08-08 2004-09-03 Address C/O SPADA & ARDAM P.C., 64 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061699 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180814006011 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160801007079 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140804006440 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120813006137 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100819002434 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080828003530 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060814002569 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040903002063 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020808000689 2002-08-08 CERTIFICATE OF INCORPORATION 2002-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8446297208 2020-04-28 0235 PPP 2155 MIDDLE COUNTRY RD, CENTEREACH, NY, 11720
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128335
Loan Approval Amount (current) 128335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTEREACH, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129994.56
Forgiveness Paid Date 2021-08-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State