Search icon

TOTAL DEPLOYMENT SOLUTIONS INC.

Headquarter

Company Details

Name: TOTAL DEPLOYMENT SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2011 (14 years ago)
Entity Number: 4110245
ZIP code: 08830
County: New York
Place of Formation: New York
Address: 485 Route 1 South Bldg C Ste 215, Iselin, NJ, United States, 08830
Principal Address: 608 Rustic Ridge Court, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TOTAL DEPLOYMENT SOLUTIONS INC., FLORIDA F11000004531 FLORIDA
Headquarter of TOTAL DEPLOYMENT SOLUTIONS INC., FLORIDA F23000005702 FLORIDA
Headquarter of TOTAL DEPLOYMENT SOLUTIONS INC., CONNECTICUT 1113158 CONNECTICUT
Headquarter of TOTAL DEPLOYMENT SOLUTIONS INC., ILLINOIS CORP_69245145 ILLINOIS

DOS Process Agent

Name Role Address
TOTAL DEPLOYMENT SOLUTIONS INC. DOS Process Agent 485 Route 1 South Bldg C Ste 215, Iselin, NJ, United States, 08830

Chief Executive Officer

Name Role Address
MARIAN SANDOMIERSKI Chief Executive Officer 608 RUSTIC RIDGE COURT, SOUTHLAKE, TX, United States, 76092

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 55 BROAD STREET, 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 608 RUSTIC RIDGE COURT, SOUTHLAKE, TX, 76092, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-11-01 Address 55 BROAD STREET 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2019-06-03 2021-06-02 Address 55 BROAD STREET 6TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-06-14 2023-11-01 Address 55 BROAD STREET, 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2011-07-11 2019-06-03 Address 55 BROAD STREET, 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-06-22 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-22 2011-07-11 Address 35 BROAD STREET 6TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037755 2023-11-01 BIENNIAL STATEMENT 2023-06-01
210602060539 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603061117 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006764 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150612006242 2015-06-12 BIENNIAL STATEMENT 2015-06-01
130614006392 2013-06-14 BIENNIAL STATEMENT 2013-06-01
130516000018 2013-05-16 CERTIFICATE OF AMENDMENT 2013-05-16
110711000334 2011-07-11 CERTIFICATE OF CHANGE 2011-07-11
110622000770 2011-06-22 CERTIFICATE OF INCORPORATION 2011-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8864427104 2020-04-15 0202 PPP 55 BROAD STREET, 6TH FLOOR, NEW YORK, NY, 10004-2551
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228002
Loan Approval Amount (current) 228002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10004-2551
Project Congressional District NY-10
Number of Employees 32
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230776.02
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State