Search icon

TBLS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: TBLS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1977 (49 years ago)
Entity Number: 420605
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1729 Ann Road, MERRICK, NY, United States, 11566
Principal Address: 2539 Bradley Court, 2539 Bradley Court, Merrick, NY, United States, 11566

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ANTIN Chief Executive Officer 2539 BRADLEY COURT, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
DAVID ANTIN DOS Process Agent 1729 Ann Road, MERRICK, NY, United States, 11566

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RANDY KLEIN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2881496

Unique Entity ID

Unique Entity ID:
PMQ8XH356V23
CAGE Code:
9BL01
UEI Expiration Date:
2025-08-05

Business Information

Activation Date:
2024-08-07
Initial Registration Date:
2022-06-15

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132589 Alcohol sale 2023-03-28 2023-03-28 2025-02-28 5609 GRAND CENTRAL PKWY, FLUSHING, New York, 11352 Restaurant
0370-23-132589 Alcohol sale 2023-03-28 2023-03-28 2025-02-28 5609 GRAND CENTRAL PKWY, FLUSHING, New York, 11352 Food & Beverage Business

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 2539 BRADLEY COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-05-20 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2022-05-16 2025-01-06 Address 2539 Bradley Court, Merrick, NY, 11566, USA (Type of address: Service of Process)
2022-05-16 2025-01-06 Address 2539 BRADLEY COURT, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2022-05-10 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250106004501 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230103005186 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220516002749 2022-05-10 CERTIFICATE OF AMENDMENT 2022-05-10
211230001951 2021-12-30 BIENNIAL STATEMENT 2021-12-30
20090507013 2009-05-07 ASSUMED NAME CORP INITIAL FILING 2009-05-07

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
98000.00
Total Face Value Of Loan:
98000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$98,000
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,522.88
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $97,994
Utilities: $1

Motor Carrier Census

DBA Name:
PAUL EVANS CATERER
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 889-4123
Add Date:
2006-04-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State