Search icon

FROM THE SOURCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FROM THE SOURCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2003 (22 years ago)
Entity Number: 2927726
ZIP code: 11377
County: Kings
Place of Formation: New York
Address: 58-25 52 AVENUE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FROM THE SOURCE, INC. DOS Process Agent 58-25 52 AVENUE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
GUANJEE TUAN Chief Executive Officer 58-25 52ND AVENUE, WOODSIDE, NY, United States, 11377

Form 5500 Series

Employer Identification Number (EIN):
371470949
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-23 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-10 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-24 2024-09-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2024-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190702060537 2019-07-02 BIENNIAL STATEMENT 2019-07-01
150701006628 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130708006909 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110908002026 2011-09-08 BIENNIAL STATEMENT 2011-07-01
070717002245 2007-07-17 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
102997.00
Total Face Value Of Loan:
102997.00
Date:
2020-05-02
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:
102997.00
Total Face Value Of Loan:
102997.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102997
Current Approval Amount:
102997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
104090.48
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102997
Current Approval Amount:
102997
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103720.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State