Search icon

PAYROLL SERVICES OF TC CORP.

Company Details

Name: PAYROLL SERVICES OF TC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2007 (18 years ago)
Entity Number: 3519821
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461
Principal Address: 1000 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
PETER ALBANO Chief Executive Officer 1000 MAIN STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2007-05-18 2011-04-07 Address 1000 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110525003253 2011-05-25 BIENNIAL STATEMENT 2011-05-01
110407001054 2011-04-07 CERTIFICATE OF CHANGE 2011-04-07
090707003050 2009-07-07 BIENNIAL STATEMENT 2009-05-01
070518000767 2007-05-18 CERTIFICATE OF INCORPORATION 2007-05-18

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63232.88

Date of last update: 28 Mar 2025

Sources: New York Secretary of State