Search icon

T & S INTERNATIONAL COMMERCE CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T & S INTERNATIONAL COMMERCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2008 (17 years ago)
Entity Number: 3631919
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 31 DIVISION ST 3F, NEW YORK, NY, United States, 10002
Principal Address: 2202 DEERFIELD RD, FAR ROCKAWAY, NY, United States, 11691

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HONG YE CHEN Chief Executive Officer 2202 DEERFIELD RD, FAR ROCKAWAY, NY, United States, 11691

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 DIVISION ST 3F, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2012-03-22 2014-08-08 Address 441 BEACH 51 ST 3A, ARVERNE, NY, 11692, USA (Type of address: Chief Executive Officer)
2012-03-22 2014-08-08 Address 31 DIVISION ST 3F, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2010-04-01 2012-03-22 Address 67-70 AUSTIN ST FOREST HILLS, NEW YORK, NY, 11375, USA (Type of address: Chief Executive Officer)
2010-04-01 2012-03-22 Address 31 DIVISION ST 3 F, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2008-02-14 2012-03-22 Address 31 DIVISION STREET, 3/F, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140808002052 2014-08-08 BIENNIAL STATEMENT 2014-02-01
120322002756 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100401003331 2010-04-01 BIENNIAL STATEMENT 2010-02-01
080214000733 2008-02-14 CERTIFICATE OF INCORPORATION 2008-02-14

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
-4000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-02
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:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4032.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State