Search icon

TS OF STEINWAY INC.

Company Details

Name: TS OF STEINWAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2007 (18 years ago)
Entity Number: 3480235
ZIP code: 11357
County: Queens
Place of Formation: New York
Principal Address: 485 BOULEVARD, ELMWOOD PARK, NJ, United States, 07407
Address: 163-25 22nd Avenue, 485 BOULEVARD, White Stone, NJ, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY VISCOVICH Chief Executive Officer 485 BOULEVARD, ELMWOOD PARK, NJ, United States, 07407

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 163-25 22nd Avenue, 485 BOULEVARD, White Stone, NJ, United States, 11357

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 485 BOULEVARD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-02 Address 163-25 22nd Avenue, 485 BOULEVARD, White Stone, NJ, 11357, USA (Type of address: Service of Process)
2023-03-17 2023-03-17 Address 485 BOULEVARD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2025-03-02 Address 485 BOULEVARD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)
2019-07-26 2023-03-17 Address 485 BOULEVARD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)
2009-04-15 2019-07-26 Address 485 BOULEVARD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)
2007-02-22 2023-03-17 Address C/O TSK, 485 BOULEVARD, ELMWOOD PARK, NJ, 07407, USA (Type of address: Service of Process)
2007-02-22 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250302021251 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230317002493 2023-03-17 BIENNIAL STATEMENT 2023-02-01
210201061836 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190726060081 2019-07-26 BIENNIAL STATEMENT 2019-02-01
150323002034 2015-03-23 BIENNIAL STATEMENT 2015-02-01
110314002004 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090415002427 2009-04-15 BIENNIAL STATEMENT 2009-02-01
070222000587 2007-02-22 CERTIFICATE OF INCORPORATION 2007-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5473538402 2021-02-08 0202 PPS 3101 Steinway St, Astoria, NY, 11103-3908
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21947
Loan Approval Amount (current) 21947
Undisbursed Amount 0
Franchise Name Tiger Schulmann Martial Arts
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3908
Project Congressional District NY-14
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22069.06
Forgiveness Paid Date 2021-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State