Search icon

TD TIME INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TD TIME INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2010 (15 years ago)
Entity Number: 3945943
ZIP code: 11419
County: Queens
Place of Formation: New York
Address: 132-08, 95TH AVENUE, RICHMOND HILL, NY, United States, 11419
Principal Address: 13208 95 AVE, RICHMOND HILL, NY, United States, 11419

Contact Details

Phone +1 718-925-1900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TWINKLE DHIMAN Chief Executive Officer 13208 95 AVENUE, RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-08, 95TH AVENUE, RICHMOND HILL, NY, United States, 11419

Licenses

Number Status Type Date End date
1382401-DCA Inactive Business 2011-02-09 2018-12-31

Filings

Filing Number Date Filed Type Effective Date
150903006720 2015-09-03 BIENNIAL STATEMENT 2014-05-01
100505000523 2010-05-05 CERTIFICATE OF INCORPORATION 2010-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2538426 RENEWAL INVOICED 2017-01-24 340 Electronics Store Renewal
2096466 DCA-SUS CREDITED 2015-06-04 205 Suspense Account
2096425 PROCESSING INVOICED 2015-06-04 50 License Processing Fee
2077787 FINGERPRINT INVOICED 2015-05-12 75 Fingerprint Fee
2056938 LICENSE CREDITED 2015-04-23 340 Electronic Store License Fee
2056941 FINGERPRINT INVOICED 2015-04-23 75 Fingerprint Fee
2056942 FINGERPRINT INVOICED 2015-04-23 75 Fingerprint Fee
2056939 LICENSE CREDITED 2015-04-23 255 Electronic & Home Appliance Service Dealer License Fee
1924669 RENEWAL INVOICED 2014-12-26 340 Electronics Store Renewal
1666340 LL VIO INVOICED 2014-04-29 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-01 Pleaded FAILED TO INCL SEPARATE STATEMENT OF TAX 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60100.00
Total Face Value Of Loan:
60100.00
Date:
2019-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State