Search icon

TSB LTD.

Company Details

Name: TSB LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2011 (14 years ago)
Entity Number: 4130574
ZIP code: 10112
County: New York
Place of Formation: New York
Address: SILLS CUMMIS & GROSS P.C., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL B. GOLDSMITH, ESQ. DOS Process Agent SILLS CUMMIS & GROSS P.C., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Filings

Filing Number Date Filed Type Effective Date
110815000324 2011-08-15 CERTIFICATE OF INCORPORATION 2011-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1762047704 2020-05-01 0202 PPP Anna Wathne 34 E 39TH ST APT 4A, NEW YORK, NY, 10016
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80730
Loan Approval Amount (current) 80730
Undisbursed Amount 0
Franchise Name -
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 448150
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 81867.49
Forgiveness Paid Date 2021-10-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State