Search icon

T & T FIBER SERVICES INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
8973.00
Total Face Value Of Loan:
8973.00
Date:
2020-04-16
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:
9375.00
Total Face Value Of Loan:
9375.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,973
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,973
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,023.89
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $8,971
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$9,375
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,375
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,464.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,725
Utilities: $650
Mortgage Interest: $0
Rent: $1,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State