Search icon

TCB TRUCK REPAIR, INC.

Company Details

Name: TCB TRUCK REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2010 (14 years ago)
Entity Number: 4033953
ZIP code: 13316
County: Oneida
Place of Formation: New York
Address: 2503 HILLSBORO ROAD, CAMDEN, NY, United States, 13316

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORY BLISS DOS Process Agent 2503 HILLSBORO ROAD, CAMDEN, NY, United States, 13316

Chief Executive Officer

Name Role Address
CORY BLISS Chief Executive Officer PO BOX 135, CAMDEN, NY, United States, 13316

History

Start date End date Type Value
2024-12-02 2024-12-02 Address PO BOX 135, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-12-02 Address 2503 HILLSBORO ROAD, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
2024-08-15 2024-08-15 Address PO BOX 135, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-12-02 Address PO BOX 135, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-08-15 Address PO BOX 135, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2018-07-10 2024-08-15 Address 2503 HILLSBORO ROAD, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
2012-12-26 2020-12-08 Address PO BOX 135, CAMDEN, NY, 13316, USA (Type of address: Chief Executive Officer)
2012-12-26 2018-07-10 Address 2503 HILLSBORO ROAD, CAMDEN, NY, 13316, USA (Type of address: Service of Process)
2010-12-22 2012-12-26 Address PO BOX 135, CAMDEN, NY, 13316, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202006338 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240815002435 2024-08-15 BIENNIAL STATEMENT 2024-08-15
201208060194 2020-12-08 BIENNIAL STATEMENT 2020-12-01
180710000690 2018-07-10 CERTIFICATE OF CHANGE 2018-07-10
121226006211 2012-12-26 BIENNIAL STATEMENT 2012-12-01
101222000679 2010-12-22 CERTIFICATE OF INCORPORATION 2010-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2886117207 2020-04-16 0248 PPP 51 HARDEN BLVD, CAMDEN, NY, 13316-1315
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79400
Loan Approval Amount (current) 79400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 81958
Servicing Lender Name Seneca Savings
Servicing Lender Address 35 Oswego St, BALDWINSVILLE, NY, 13027-2425
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMDEN, ONEIDA, NY, 13316-1315
Project Congressional District NY-22
Number of Employees 9
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 81958
Originating Lender Name Seneca Savings
Originating Lender Address BALDWINSVILLE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 80230.98
Forgiveness Paid Date 2021-05-05

Date of last update: 09 Mar 2025

Sources: New York Secretary of State