Search icon

T2V CORP.

Company Details

Name: T2V CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2007 (18 years ago)
Entity Number: 3541338
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 50-55 207TH ST, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T2V CORP. DOS Process Agent 50-55 207TH ST, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
SEONG JIN HONG Chief Executive Officer 50-55 207TH ST, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 50-55 207TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2013-07-22 2024-08-27 Address 50-55 207TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2013-04-10 2013-07-22 Address 50-55 27TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2013-04-10 2024-08-27 Address 50-55 207TH ST, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2007-07-10 2013-04-10 Address 45-75 162ND STREET 1ST FLOOR, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2007-07-10 2024-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240827002999 2024-08-27 BIENNIAL STATEMENT 2024-08-27
220420001113 2022-04-20 BIENNIAL STATEMENT 2021-07-01
130722002206 2013-07-22 BIENNIAL STATEMENT 2013-07-01
130410002609 2013-04-10 BIENNIAL STATEMENT 2011-07-01
070710000813 2007-07-10 CERTIFICATE OF INCORPORATION 2007-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1612618405 2021-02-02 0202 PPS 5055 207th St, Oakland Gardens, NY, 11364-1114
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) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
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 Oakland Gardens, QUEENS, NY, 11364-1114
Project Congressional District NY-06
Number of Employees 1
NAICS code 424320
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 Unanswered
Veteran Unanswered
Forgiveness Amount 10057.26
Forgiveness Paid Date 2021-09-01
1574717402 2020-05-04 0202 PPP 5055 207TH ST, OAKLAND GARDENS, NY, 11364-1114
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7833
Loan Approval Amount (current) 7833
Undisbursed Amount 0
Franchise Name -
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 OAKLAND GARDENS, QUEENS, NY, 11364-1114
Project Congressional District NY-06
Number of Employees 1
NAICS code 423990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 7899.1
Forgiveness Paid Date 2021-03-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State