Search icon

TJS CORPORATE SERVICES, INC.

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 2025-03-10 Address 71-20 80TH STREET, GLENDALE, NY, 11385, 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: Service of Process)
2023-03-01 2023-03-01 Address 8109 SE RIVERS EDGE STREET, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2023-02-02 2023-03-01 Address 71-20 80th street, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2023-02-02 2023-03-01 Address 8109 SE RIVERS EDGE STREET, JUPITER, FL, 33458, USA (Type of address: Chief Executive Officer)
2023-02-01 2023-03-01 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2013-08-30 2023-02-02 Address 71-20 80TH STREET, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

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
110302000145 2011-03-02 CERTIFICATE OF INCORPORATION 2011-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4103957303 2020-04-29 0202 PPP 71-20 80th Street, RIDGEWOOD, NY, 11385
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52100
Loan Approval Amount (current) 50200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 4
NAICS code 561440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50795.52
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State