Search icon

T SQUARED ENTERPRISES CORP.

Company Details

Name: T SQUARED ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2008 (17 years ago)
Entity Number: 3617121
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 220 WEST 107TH STREET, APT 4C, NEW YORK, NY, United States, 10025
Principal Address: 220 WEST 107TH ST, 4C, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS CLIFTON THORN Chief Executive Officer 220 WEST 107TH ST, 4C, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 WEST 107TH STREET, APT 4C, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2010-01-13 2014-02-26 Address 220 WEST 107TH ST, 4C, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140226002272 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120208002625 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100113002363 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080114000544 2008-01-14 CERTIFICATE OF INCORPORATION 2008-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2529957704 2020-05-01 0202 PPP 165 W END AVE APT 17E, NEW YORK, NY, 10023
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45027
Loan Approval Amount (current) 45027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45512.39
Forgiveness Paid Date 2021-06-02
7282738508 2021-03-05 0202 PPS 165 W End Ave Apt 17E, New York, NY, 10023-5511
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45027
Loan Approval Amount (current) 45027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-5511
Project Congressional District NY-12
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45404.53
Forgiveness Paid Date 2022-01-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State