Search icon

T.S.K. SERVICES, INC.

Headquarter

Company Details

Name: T.S.K. SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2012 (13 years ago)
Entity Number: 4216564
ZIP code: 10039
County: Nassau
Place of Formation: New York
Address: 2628 ADAM CLAYTON POWELL BL, NEW YORK, NY, United States, 10039
Principal Address: 2628 ADAM CLAYTON POWELL BLVD, NEW YORK, NY, United States, 10039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARLEM TAX DOS Process Agent 2628 ADAM CLAYTON POWELL BL, NEW YORK, NY, United States, 10039

Chief Executive Officer

Name Role Address
ROHAN GOLDSON Chief Executive Officer 2628 ADAM CLAYTON POWELL BLVD, NEW YORK, NY, United States, 10039

Links between entities

Type:
Headquarter of
Company Number:
2663212
State:
CONNECTICUT

History

Start date End date Type Value
2022-11-17 2024-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-14 2022-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221123000568 2022-11-23 BIENNIAL STATEMENT 2022-03-01
120314000453 2012-03-14 CERTIFICATE OF INCORPORATION 2012-03-14

USAspending Awards / Financial Assistance

Date:
2022-01-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
559800.00
Total Face Value Of Loan:
638800.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State