Search icon

T & T FIBER SERVICES INC.

Company Details

Name: T & T FIBER SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2009 (16 years ago)
Entity Number: 3853383
ZIP code: 11784
County: Nassau
Place of Formation: New York
Address: 1070 MIDDLE COUNTRY RD, UNIT 11, SELDEN, NY, United States, 11784
Principal Address: 1070 Middle Country Road, STE 11, Selden, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TAHSEER RAZA Chief Executive Officer 1070 MIDDLE COUNTRY ROAD, STE 11, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
T & T FIBER SERVICES INC. DOS Process Agent 1070 MIDDLE COUNTRY RD, UNIT 11, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2024-08-05 2024-08-05 Address 14 ATLAS CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 1070 MIDDLE COUNTRY ROAD, STE 11, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
2014-05-22 2024-08-05 Address 14 ATLAS CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2014-05-22 2024-08-05 Address 1070 MIDDLE COUNTRY RD, UNIT 11, SELDEN, NY, 11784, USA (Type of address: Service of Process)
2010-02-12 2014-05-22 Address 177 AVERILL BOULEVARD APT. 2, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2009-09-08 2024-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-08 2010-02-12 Address 436 KIRKMAN AVENUE, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805003444 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220919002824 2022-09-19 BIENNIAL STATEMENT 2021-09-01
140522002308 2014-05-22 BIENNIAL STATEMENT 2013-09-01
100212000421 2010-02-12 CERTIFICATE OF CHANGE 2010-02-12
090908000214 2009-09-08 CERTIFICATE OF INCORPORATION 2009-09-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5860658403 2021-02-09 0235 PPS 1070 Middle Country Rd Ste 11, Selden, NY, 11784-2529
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8973
Loan Approval Amount (current) 8973
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Selden, SUFFOLK, NY, 11784-2529
Project Congressional District NY-01
Number of Employees 2
NAICS code 517911
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9023.89
Forgiveness Paid Date 2021-09-14
2189887209 2020-04-15 0235 PPP 1070 MIDDLE COUNTRY RD STE 11, SELDEN, NY, 11784
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
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 SELDEN, SUFFOLK, NY, 11784-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9464.07
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State