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

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

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

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172577
Current Approval Amount:
172577
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174822.87
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189111.05
Current Approval Amount:
189111.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191238.55

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 391-0060
Add Date:
2011-02-07
Operation Classification:
Priv. Pass. (Business)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State