Search icon

TSA AGENCY CORP

Company Details

Name: TSA AGENCY CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2011 (13 years ago)
Entity Number: 4178514
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 6 MELNICK DRIVE SUITE 112, MONSEY, NY, United States, 10952
Principal Address: 6 MELNICK DR, STE 112, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MELNICK DRIVE SUITE 112, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
MIRIAM KINRAICH Chief Executive Officer 6 MELNICK DR, STE 112, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
140130002717 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111219000793 2011-12-19 CERTIFICATE OF INCORPORATION 2011-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1489007701 2020-05-01 0202 PPP 25 ROBERT PITT DR STE 105, MONSEY, NY, 10952
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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 MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32820.27
Forgiveness Paid Date 2021-04-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State