Search icon

T.B.S. ACQUISITION CORP.

Company Details

Name: T.B.S. ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2011 (14 years ago)
Entity Number: 4112572
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 42 E SUNRISE HWY, Suite 108, FREEPORT, NY, United States, 11520
Principal Address: 42 E Sunrise Hwy, Freeport, NY 11520, Freeport, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIM BRODLIEB DOS Process Agent 42 E SUNRISE HWY, Suite 108, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
TIM BRODLIEB Chief Executive Officer 42 E SUNRISE HWY, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 42 E SUNRISE HWY, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2011-06-28 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-28 2024-06-06 Address 100 RING ROAD WEST SUITE 108, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240606001483 2024-06-06 BIENNIAL STATEMENT 2024-06-06
210911000315 2021-09-11 BIENNIAL STATEMENT 2021-09-11
110628000677 2011-06-28 CERTIFICATE OF INCORPORATION 2011-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1889377107 2020-04-10 0235 PPP 42 e. sunrise hwy, 0.0, Freeport, NY, 11520-3923
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1048217
Loan Approval Amount (current) 1048217
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3923
Project Congressional District NY-04
Number of Employees 66
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1058147.11
Forgiveness Paid Date 2021-03-25
8263458604 2021-03-24 0235 PPS 42 E Sunrise Hwy Dba East Hills Chevy Of Freeport, Freeport, NY, 11520-3923
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1048217
Loan Approval Amount (current) 1048217
Undisbursed Amount 0
Franchise Name General Motors, LLC (Chevrolet, Buick, GM, Cadillac) Dealer Sales and Service Agreement
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3923
Project Congressional District NY-04
Number of Employees 66
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1054237.84
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State