Search icon

T & T PROFESSIONAL ASSOCIATES INC.

Company Details

Name: T & T PROFESSIONAL ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2012 (13 years ago)
Entity Number: 4228385
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 815 52ND STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T & T PROFESSIONAL ASSOCIATES DOS Process Agent 815 52ND STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
T & T PROFESSIONAL ASSOCIATES Chief Executive Officer 815 52ND STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 815 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-04-11 2024-06-18 Address 815 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-04-11 2024-06-18 Address 815 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-04-09 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-04-09 2014-04-11 Address 815 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618002032 2024-06-18 BIENNIAL STATEMENT 2024-06-18
220817003587 2022-08-17 BIENNIAL STATEMENT 2022-04-01
200402061148 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180402007016 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007858 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140411006277 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120409000438 2012-04-09 CERTIFICATE OF INCORPORATION 2012-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-19 No data 815 52ND ST, Brooklyn, BROOKLYN, NY, 11220 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020268708 2021-03-26 0202 PPS 815 52nd St, Brooklyn, NY, 11220-2909
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84042
Loan Approval Amount (current) 84042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2909
Project Congressional District NY-10
Number of Employees 9
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84623.29
Forgiveness Paid Date 2021-12-09
9687647201 2020-04-28 0202 PPP 815 52ND ST, BROOKLYN, NY, 11220-2909
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84042
Loan Approval Amount (current) 84042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11220-2909
Project Congressional District NY-10
Number of Employees 9
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84800.71
Forgiveness Paid Date 2021-03-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State