Search icon

TT PARCEL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TT PARCEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2007 (18 years ago)
Entity Number: 3517322
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 4512 46TH STREET, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SAE TANG Chief Executive Officer 4512 46TH STREET, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
TT PARCEL CORP. DOS Process Agent 4512 46TH STREET, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2019-05-06 2021-05-04 Address 45-18 QUEENS BOULEVARD, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2019-05-06 2021-05-04 Address 45-18 QUEENS BLVD, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2013-06-13 2019-05-06 Address 45-06 QUEENS BLVD, LONG ISLAND, NY, 11104, USA (Type of address: Chief Executive Officer)
2009-06-26 2019-05-06 Address 45-06 QUEENS BLVD, LONG ISLAND, NY, 11104, USA (Type of address: Principal Executive Office)
2009-06-26 2013-06-13 Address 45-06 QUEENS BLVD, LONG ISLAND, NY, 11104, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210504061854 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506061422 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170505006304 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150501006515 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130613006287 2013-06-13 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2255733 SCALE-01 INVOICED 2016-01-11 20 SCALE TO 33 LBS
148922 CL VIO INVOICED 2011-08-29 250 CL - Consumer Law Violation
325879 CNV_SI INVOICED 2011-07-05 20 SI - Certificate of Inspection fee (scales)
320648 CNV_SI INVOICED 2010-06-14 80 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
17066.00
Total Face Value Of Loan:
17066.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State