Search icon

TL ASSET MANAGEMENT CORP.

Company Details

Name: TL ASSET MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 2007 (18 years ago)
Entity Number: 3591754
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 200 GARDEN CITY PLAZA, SUITE 325, MANAGER, NY, United States, 11530
Principal Address: 200 Garden City Plaza, Suite 325, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD SCHOR DOS Process Agent 200 GARDEN CITY PLAZA, SUITE 325, MANAGER, NY, United States, 11530

Chief Executive Officer

Name Role Address
HOWARD SCHOR Chief Executive Officer 200 GARDEN CITY PLAZA, SUITE 325, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
261569920
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Type End date
10311208957 CORPORATE BROKER 2024-10-15
10311208897 CORPORATE BROKER 2024-09-02
10991204194 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 200 GARDEN CITY PLAZA, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2009-11-16 2023-11-01 Address 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2007-11-09 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-09 2023-11-01 Address 200 GARDEN CITY PLAZA, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038945 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211216000775 2021-12-16 BIENNIAL STATEMENT 2021-12-16
200115060205 2020-01-15 BIENNIAL STATEMENT 2019-11-01
180419006100 2018-04-19 BIENNIAL STATEMENT 2017-11-01
160608002012 2016-06-08 BIENNIAL STATEMENT 2015-11-01

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:
331173.00
Total Face Value Of Loan:
331173.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
331173
Current Approval Amount:
331173
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
334394

Date of last update: 28 Mar 2025

Sources: New York Secretary of State