Search icon

NY 18 TSC INC.

Company Details

Name: NY 18 TSC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2011 (14 years ago)
Entity Number: 4089888
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 567B EAST MAIN STREET, BAY SHORE, NY, United States, 11706
Principal Address: 42 RIVER STREET, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS DIAMOND Chief Executive Officer 567B EAST MAIN ST., BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
NY 18 TSC INC. DOS Process Agent 567B EAST MAIN STREET, BAY SHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
452046390
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2017-05-24 2021-05-04 Address 567B EAST MAIN STREET, BAY SHORE, NY, 11706, 8223, USA (Type of address: Service of Process)
2015-05-15 2017-05-24 Address 567B EAST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2013-05-14 2015-05-15 Address 567B EAST MAIN ST., BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2013-05-14 2015-05-15 Address 148 BOYLE RD., SELDEN, NY, 11784, USA (Type of address: Principal Executive Office)
2011-05-04 2015-05-15 Address 148 BOYLE RD., SELDEN, NY, 11784, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504061049 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190604061815 2019-06-04 BIENNIAL STATEMENT 2019-05-01
170524006138 2017-05-24 BIENNIAL STATEMENT 2017-05-01
150515006161 2015-05-15 BIENNIAL STATEMENT 2015-05-01
130514006274 2013-05-14 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2015-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
101282.19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State