Search icon

TCT CORP.

Company Details

Name: TCT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2012 (13 years ago)
Entity Number: 4234805
ZIP code: 11354
County: Kings
Place of Formation: New York
Address: 37-12 Prince St, 12B, AUTHORIZED PERSON, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LI WEN CHIANG DOS Process Agent 37-12 Prince St, 12B, AUTHORIZED PERSON, NY, United States, 11354

Chief Executive Officer

Name Role Address
LI WEN CHIANG Chief Executive Officer 37-12 PRINCE ST, 12B, 1, NY, United States, 11354

History

Start date End date Type Value
2024-09-05 2024-10-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 Address 37-12 PRINCE ST, 12B, 1, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 Address 133-47 ROOSEVELT AVENUE, 3RD/FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 37-12 PRINCE ST, 12B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2021-11-12 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-01 2024-04-16 Address 133-47 ROOSEVELT AVENUE, 3RD/FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2017-02-01 2024-04-16 Address 133-47 ROOSEVELT AVENUE, 3RD/FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2014-04-30 2017-02-01 Address 131-25 31ST AVENUE, COLLEGE POINT, NY, 11354, USA (Type of address: Principal Executive Office)
2014-04-30 2017-02-01 Address 131-25 31ST AVENUE, COLLEGE POINT, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416002475 2024-04-16 BIENNIAL STATEMENT 2024-04-16
220217002600 2022-02-17 BIENNIAL STATEMENT 2022-02-17
181127006359 2018-11-27 BIENNIAL STATEMENT 2018-04-01
170201006606 2017-02-01 BIENNIAL STATEMENT 2016-04-01
140430006337 2014-04-30 BIENNIAL STATEMENT 2014-04-01
120423000508 2012-04-23 CERTIFICATE OF INCORPORATION 2012-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7547678401 2021-02-12 0202 PPS 130 11 90TH AVE, RICHMOND HILL, NY, 11418
Loan Status Date 2022-05-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82177.5
Loan Approval Amount (current) 82177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418
Project Congressional District NY-05
Number of Employees 11
NAICS code 311920
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 82657.06
Forgiveness Paid Date 2021-09-24
7942867000 2020-04-08 0202 PPP 130 11 90th Ave, RICHMOND HILL, NY, 11418
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54285
Loan Approval Amount (current) 54285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 9
NAICS code 311920
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 54847.18
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2588736 Interstate 2024-07-23 8570 2023 1 1 Private(Property)
Legal Name TCT CORP
DBA Name -
Physical Address 37-12 PRINCE ST STE 12B, FLUSHING, NY, 11354, US
Mailing Address 37-12 PRINCE ST STE 12B, FLUSHING, NY, 11354, US
Phone (347) 732-4797
Fax -
E-mail ACCOUNTING@TCTNYC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State