Search icon

TSDSF CORPORATION

Company Details

Name: TSDSF CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2008 (16 years ago)
Entity Number: 3743951
ZIP code: 10314
County: Kings
Place of Formation: New York
Address: 317 CHELSEA RD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE KAPANADZE Chief Executive Officer 317 CHELSEA RD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 CHELSEA RD, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
2025-02-07 2025-02-07 Address 333 CHELSEA RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2025-02-07 Address 333 CHELSEA RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2024-10-21 2025-02-07 Address 333 CHELSEA RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2024-10-21 2024-10-21 Address 333 CHELSEA RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2013-04-23 2024-10-21 Address 333 CHELSEA RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
2013-04-23 2024-10-21 Address 333 CHELSEA RD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2008-11-18 2013-04-23 Address 2872 W 15TH STREET #3R, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2008-11-18 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250207000869 2025-02-07 BIENNIAL STATEMENT 2025-02-07
241021003431 2024-10-21 BIENNIAL STATEMENT 2024-10-21
201110060289 2020-11-10 BIENNIAL STATEMENT 2020-11-01
181105006504 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161104007036 2016-11-04 BIENNIAL STATEMENT 2016-11-01
130423002431 2013-04-23 BIENNIAL STATEMENT 2012-11-01
081118000208 2008-11-18 CERTIFICATE OF INCORPORATION 2008-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1891647703 2020-05-01 0202 PPP 333 CHELSEA RD FL 1, STATEN ISLAND, NY, 10314
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61217
Loan Approval Amount (current) 61217
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 STATEN ISLAND, RICHMOND, NY, 10314-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 423320
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61855.26
Forgiveness Paid Date 2021-05-20
7071028507 2021-03-05 0202 PPS 333 Chelsea Rd Fl 1, Staten Island, NY, 10314-7112
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61217
Loan Approval Amount (current) 61217
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 Staten Island, RICHMOND, NY, 10314-7112
Project Congressional District NY-11
Number of Employees 6
NAICS code 327991
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61791.93
Forgiveness Paid Date 2022-02-17

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2331295 Intrastate Non-Hazmat 2023-05-30 10000 2022 1 2 Private(Property)
Legal Name TSDSF CORPORATION
DBA Name DIMENSIONAL STONE FABRICATORS
Physical Address 333 CHELSEA ROAD, STATEN ISLAND, NY, 10314-7112, US
Mailing Address 333 CHELSEA ROAD, STATEN ISLAND, NY, 10314-7112, US
Phone (718) 419-9333
Fax -
E-mail GEORGE@DSF-NY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State