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
Name | Role | Address |
---|---|---|
CORY BLISS | DOS Process Agent | 2503 HILLSBORO ROAD, CAMDEN, NY, United States, 13316 |
Name | Role | Address |
---|---|---|
CORY BLISS | Chief Executive Officer | PO BOX 135, CAMDEN, NY, United States, 13316 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State