Search icon

T.L.S. DISTRIBUTORS INC

Company Details

Name: T.L.S. DISTRIBUTORS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2011 (14 years ago)
Entity Number: 4067223
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 154-24 19TH AVENUE, WHITESTONE, NY, United States, 11357
Principal Address: 2-12 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIA WEN SHEN Chief Executive Officer 2-12 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154-24 19TH AVENUE, WHITESTONE, NY, United States, 11357

Filings

Filing Number Date Filed Type Effective Date
130320002340 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110314000677 2011-03-14 CERTIFICATE OF INCORPORATION 2011-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2180177800 2020-05-22 0202 PPP 114 SCOTT AVE, BROOKLYN, NY, 11237-1309
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) 22208
Loan Approval Amount (current) 22208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-1309
Project Congressional District NY-07
Number of Employees 5
NAICS code 482111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22398.44
Forgiveness Paid Date 2021-04-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2139942 Interstate 2024-02-07 37000 2023 1 1 Auth. For Hire
Legal Name T L S DISTRIBUTORS INC
DBA Name -
Physical Address 114 SCOTT AVE, BROOKLYN, NY, 11237, US
Mailing Address 154-24 19TH AVE, WHITESTONE, NY, 11357, US
Phone (718) 752-9720
Fax (718) 897-3235
E-mail TLSERVICE168@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State