Search icon

TQ MASON HOUSE INC

Company Details

Name: TQ MASON HOUSE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2009 (16 years ago)
Entity Number: 3781116
ZIP code: 11228
County: Suffolk
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 25 BITTERSWEET SOUTH EXT, HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
ELADIO QUIROS Chief Executive Officer 25 BITTERSWEET SOUTH EXT, HAMPTON BAYS, NY, United States, 11946

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 25 BITTERSWEET SOUTH EXT, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-03-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2024-11-19 2025-03-01 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 0.01
2024-11-19 2025-03-01 Address 25 BITTERSWEET SOUTH EXT, HAMPTON BAYS, NY, 11946, USA (Type of address: Chief Executive Officer)
2024-11-19 2025-03-01 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250301044379 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241119004321 2024-11-19 BIENNIAL STATEMENT 2024-11-19
090303000218 2009-03-03 CERTIFICATE OF INCORPORATION 2009-03-03

USAspending Awards / Financial Assistance

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:
16250.00
Total Face Value Of Loan:
16250.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-16
Type:
Planned
Address:
6 NIAMOGUE LN., QUOGUE, NY, 11959
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16401.73

Date of last update: 27 Mar 2025

Sources: New York Secretary of State