Search icon

TIMECAPITAL SECURITIES CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TIMECAPITAL SECURITIES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1974 (51 years ago)
Entity Number: 356864
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1 Roosevelt Avenue, Port Jefferson Station, NY, United States, 11776
Principal Address: ONE ROOSEVELT AVE, PORT JEFFERSON STA., NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMECAPITAL SECURITIES CORPORATION DOS Process Agent 1 Roosevelt Avenue, Port Jefferson Station, NY, United States, 11776

Chief Executive Officer

Name Role Address
ALEXANDER ROHMAN Chief Executive Officer ONE ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, United States, 11776

Links between entities

Type:
Headquarter of
Company Number:
0270737
State:
CONNECTICUT

Central Index Key

CIK number:
0000352925
Phone:
631-331-1400

Latest Filings

Form type:
FOCUSN
File number:
008-18248
Filing date:
2025-06-03
File:
Form type:
X-17A-5/A
File number:
008-18248
Filing date:
2024-06-20
File:
Form type:
X-17A-5
File number:
008-18248
Filing date:
2024-06-20
File:
Form type:
FOCUSN
File number:
008-18248
Filing date:
2024-05-28
File:
Form type:
X-17A-5
File number:
008-18248
Filing date:
2023-05-24
File:

History

Start date End date Type Value
2024-03-13 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Address ONE ROOSEVELT AVENUE, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Chief Executive Officer)
2024-01-18 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-01-18 Address ONE ROOSEVELT AVE, PORT JEFFERSON STA., NY, 11776, 3336, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240118003124 2024-01-18 BIENNIAL STATEMENT 2024-01-18
201110060299 2020-11-10 BIENNIAL STATEMENT 2020-11-01
161101007151 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141114006161 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121127002304 2012-11-27 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
68907.00
Total Face Value Of Loan:
68907.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$68,907
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,907
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,377.86
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $68,907

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State