Search icon

TCM CORPORATION

Company Details

Name: TCM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2010 (15 years ago)
Entity Number: 3986842
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-05 35TH ST, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-391-0088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-05 35TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
THOMAS NAIMING YIM Chief Executive Officer 43-05 35TH ST, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1386080-DCA Active Business 2011-03-25 2025-02-28

Permits

Number Date End date Type Address
Q012020017B58 2020-01-17 2020-02-19 RESET, REPAIR OR REPLACE CURB 55 AVENUE, QUEENS, FROM STREET HASPEL STREET TO STREET VAN HORN STREET
Q012019127A78 2019-05-07 2019-06-06 RESET, REPAIR OR REPLACE CURB 68 STREET, QUEENS, FROM STREET 53 DRIVE TO STREET 53 ROAD

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 45-36 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-03-05 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-07 2024-03-05 Address 45-36 21ST ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2011-09-13 2024-03-05 Address 45-36 21ST STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2010-08-19 2011-09-13 Address 186-14 48 AVE., FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2010-08-19 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240305005283 2024-03-05 BIENNIAL STATEMENT 2024-03-05
180802006944 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006180 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807006168 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120907002058 2012-09-07 BIENNIAL STATEMENT 2012-08-01
110913000789 2011-09-13 CERTIFICATE OF CHANGE 2011-09-13
100819000767 2010-08-19 CERTIFICATE OF INCORPORATION 2010-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-06 No data CONGRESS STREET, FROM STREET HENRY STREET TO STREET HICKS STREET No data Street Construction Inspections: Pick-Up Department of Transportation The respondent has a construction container on the streets without an active DOT permit. Notice Of Violation issued.
2022-05-14 No data 68 STREET, FROM STREET 53 DRIVE TO STREET 53 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Concrete curb installed expansion joints sealed in front of 53-40 68st
2021-04-02 No data 55 AVENUE, FROM STREET HASPEL STREET TO STREET VAN HORN STREET No data Street Construction Inspections: Post-Audit Department of Transportation 5' of existing curb repaired
2020-07-29 No data CARROLL STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET
2020-06-10 No data CARROLL STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Upon arrival respondent TCM CORPORATION failed to maintain the proper street protection under each wheel or roller prior to the delivery of the construction container/equipment stored in the roadway of the parking lane. Nov issued
2020-05-19 No data CARROLL STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Upon arrival respondent TCM CORPORATION failed to maintain the proper street protection under each wheel or roller prior to the delivery of the construction container/equipment stored in the roadway adjacent to the building operation. Nov issued
2020-04-24 No data CARROLL STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation open container on location
2020-02-02 No data CARROLL STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Construction container stored in the roadway of the parking lane in front of property #202
2019-10-21 No data CARROLL STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Active Department of Transportation Construction container stored in the roadway of the parking lane in front of property#202
2019-08-27 No data 68 STREET, FROM STREET 53 DRIVE TO STREET 53 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Reset curb acceptable

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3565613 TRUSTFUNDHIC INVOICED 2022-12-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3565614 RENEWAL INVOICED 2022-12-13 100 Home Improvement Contractor License Renewal Fee
3275729 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275730 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2964982 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2964981 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2519986 TRUSTFUNDHIC INVOICED 2016-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507169 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1898760 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee
1898759 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-8431 Office of Administrative Trials and Hearings Issued Settled 2012-03-20 2250 No data Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9447718500 2021-03-12 0202 PPS 4536 21st St, Long Island City, NY, 11101-5220
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172577
Loan Approval Amount (current) 172577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-5220
Project Congressional District NY-07
Number of Employees 30
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 174822.87
Forgiveness Paid Date 2022-07-08
9201007307 2020-05-01 0202 PPP 45-36 21ST STREET, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189111.05
Loan Approval Amount (current) 189111.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 24
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 191238.55
Forgiveness Paid Date 2021-07-20

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2117715 Intrastate Hazmat 2012-12-28 1 2011 1 1 Priv. Pass. (Business)
Legal Name TCM CORPORATION
DBA Name -
Physical Address 45-36 21 STREET, LIC, NY, 11101, US
Mailing Address 45-36 21 STREET, LIC, NY, 11101, US
Phone (718) 391-0088
Fax (718) 391-0060
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State