Search icon

TCS CONSTRUCTION CORP.

Company Details

Name: TCS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2009 (16 years ago)
Entity Number: 3763234
ZIP code: 10471
County: Bronx
Place of Formation: New York
Address: 6133 TYNDALL AVENUE, BRONX, NY, United States, 10471

Contact Details

Phone +1 516-668-2930

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6133 TYNDALL AVENUE, BRONX, NY, United States, 10471

Licenses

Number Status Type Date End date
1455889-DCA Active Business 2013-02-05 2025-02-28

Permits

Number Date End date Type Address
B012019129B07 2019-05-09 2019-06-07 RESET, REPAIR OR REPLACE CURB LAFAYETTE AVENUE, BROOKLYN, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE
B012019129C54 2019-05-09 2019-06-07 PAVE STREET-W/ ENGINEERING & INSP FEE IRVING PLACE, BROOKLYN, FROM STREET GATES AVENUE TO STREET PUTNAM AVENUE
B012019095I16 2019-04-05 2019-05-05 RESET, REPAIR OR REPLACE CURB IRVING PLACE, BROOKLYN, FROM STREET GATES AVENUE TO STREET PUTNAM AVENUE
B012019095I17 2019-04-05 2019-05-05 RESET, REPAIR OR REPLACE CURB LAFAYETTE AVENUE, BROOKLYN, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE
B012019045B01 2019-02-14 2019-03-14 PAVE STREET-W/ ENGINEERING & INSP FEE LAFAYETTE AVENUE, BROOKLYN, FROM STREET THROOP AVENUE TO STREET TOMPKINS AVENUE

History

Start date End date Type Value
2025-03-24 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-02-12 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-29 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
151104000486 2015-11-04 CERTIFICATE OF CHANGE 2015-11-04
090114000741 2009-01-14 CERTIFICATE OF INCORPORATION 2009-01-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3577874 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3322003 RENEWAL INVOICED 2021-04-30 100 Home Improvement Contractor License Renewal Fee
2988836 RENEWAL INVOICED 2019-02-25 100 Home Improvement Contractor License Renewal Fee
2495062 RENEWAL INVOICED 2016-11-22 100 Home Improvement Contractor License Renewal Fee
2495061 TRUSTFUNDHIC INVOICED 2016-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893784 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
1893783 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1243359 FINGERPRINT INVOICED 2013-02-06 75 Fingerprint Fee
1243361 LICENSE INVOICED 2013-02-05 125 Home Improvement Contractor License Fee
1243360 CNV_TFEE INVOICED 2013-02-05 8.09000015258789 WT and WH - Transaction Fee

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37593
Current Approval Amount:
37593
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37844.31
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37405
Current Approval Amount:
37405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37949.17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State