Search icon

TS OF NEW DORP, INC.

Company Details

Name: TS OF NEW DORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 2012 (13 years ago)
Entity Number: 4296291
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 363 NEW DORP LN., STATEN ISLAND, NY, United States, 10306
Principal Address: 363 New Dorp Lane, Staten Island, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 363 NEW DORP LN., STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
JOHN DELANEY Chief Executive Officer 363 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 363 NEW DORP LANE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2012-09-14 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-14 2024-09-05 Address 363 NEW DORP LN., STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905000643 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220928002678 2022-09-28 BIENNIAL STATEMENT 2022-09-01
211122002583 2021-11-22 BIENNIAL STATEMENT 2021-11-22
170620000146 2017-06-20 ERRONEOUS ENTRY 2017-06-20
DP-2223422 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120914000738 2012-09-14 CERTIFICATE OF INCORPORATION 2012-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8418978308 2021-01-29 0202 PPS 363 New Dorp Ln, Staten Island, NY, 10306-3007
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41949.2
Loan Approval Amount (current) 41949.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-3007
Project Congressional District NY-11
Number of Employees 4
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42309.26
Forgiveness Paid Date 2021-12-21
2571977300 2020-04-29 0202 PPP 363 New Dorp Ln, STATEN ISLAND, NY, 10306
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44367
Loan Approval Amount (current) 44367
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44883.38
Forgiveness Paid Date 2021-07-07

Date of last update: 09 Mar 2025

Sources: New York Secretary of State