Name: | TEACHERS TRAINING SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Mar 2011 (14 years ago) |
Entity Number: | 4072272 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 9 ARPAD STREET, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 888 LYNN DR, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AJAY BATRA | Agent | 9 ARPAD STREET, HICKSVILLE, NY, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9 ARPAD STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
SUNITA BATRA | Chief Executive Officer | 888 LYNN DR, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-24 | 2018-06-06 | Address | 888 LYNN DR, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180606000531 | 2018-06-06 | CERTIFICATE OF CHANGE | 2018-06-06 |
130307006670 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110324000641 | 2011-03-24 | CERTIFICATE OF INCORPORATION | 2011-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6668108810 | 2021-04-20 | 0235 | PPS | 9 Arpad St, Hicksville, NY, 11801-2202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6339068505 | 2021-03-03 | 0235 | PPP | 9 Arpad St, Hicksville, NY, 11801-2202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State