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

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

Links between entities

Type:
Headquarter of
Company Number:
F11000004531
State:
FLORIDA
Type:
Headquarter of
Company Number:
F23000005702
State:
FLORIDA
Type:
Headquarter of
Company Number:
1113158
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69245145
State:
ILLINOIS

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
228002.00
Total Face Value Of Loan:
228002.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228002
Current Approval Amount:
228002
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230776.02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State