Search icon

TJS CORPORATE SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TJS CORPORATE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2011 (14 years ago)
Entity Number: 4061743
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 71-20 80th Street, Glendale, NY, United States, 11385

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE COMPANY DOS Process Agent 71-20 80th Street, Glendale, NY, United States, 11385

Chief Executive Officer

Name Role Address
BEATA SEUBERT Chief Executive Officer 71-20 80TH STREET, GLENDALE, NY, United States, 11385

History

Start date End date Type Value
2025-03-10 2025-03-10 Address 71-20 80TH STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-03-10 Address 8109 SE RIVERS EDGE STREET, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 8109 SE RIVERS EDGE STREET, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-03-01 2025-03-10 Address 71-20 80TH STREET, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310002242 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230301002419 2023-03-01 BIENNIAL STATEMENT 2023-03-01
230202001346 2023-02-01 CERTIFICATE OF CHANGE BY AGENT 2023-02-01
220125001066 2022-01-25 BIENNIAL STATEMENT 2022-01-25
130830000702 2013-08-30 CERTIFICATE OF CHANGE 2013-08-30

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52100.00
Total Face Value Of Loan:
50200.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52100
Current Approval Amount:
50200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50795.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State