Search icon

TIMELY APPLIANCE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIMELY APPLIANCE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1977 (48 years ago)
Entity Number: 436030
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 36-34 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Contact Details

Phone +1 718-428-3333

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERALD WACHSWENDER Chief Executive Officer 36-34 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-34 FRANCIS LEWIS BLVD, FLUSHING, NY, United States, 11358

Licenses

Number Status Type Date End date
2015536-DCA Active Business 2014-11-14 2024-06-30
0898854-DCA Inactive Business 1994-07-06 2014-06-30

History

Start date End date Type Value
1997-05-22 2011-06-06 Address 36-34 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, 1957, USA (Type of address: Chief Executive Officer)
1995-03-27 1997-05-22 Address 203-16 35TH AVE, BAYSIDE, NY, 11361, 1110, USA (Type of address: Chief Executive Officer)
1995-03-27 1997-05-22 Address 203-16 35TH AVE, BAYSIDE, NY, 11361, 1110, USA (Type of address: Principal Executive Office)
1995-03-27 1997-05-22 Address 38-36 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1977-05-27 1995-03-27 Address 38-36 BELL BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190521060140 2019-05-21 BIENNIAL STATEMENT 2019-05-01
150501006679 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130508006416 2013-05-08 BIENNIAL STATEMENT 2013-05-01
110606002554 2011-06-06 BIENNIAL STATEMENT 2011-05-01
20100521012 2010-05-21 ASSUMED NAME CORP INITIAL FILING 2010-05-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3444133 RENEWAL INVOICED 2022-05-03 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3182574 RENEWAL INVOICED 2020-06-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2786492 RENEWAL INVOICED 2018-05-04 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2380746 RENEWAL INVOICED 2016-07-07 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1880522 LICENSE INVOICED 2014-11-12 340 Electronic & Home Appliance Service Dealer License Fee
1720487 RENEWAL INVOICED 2014-07-02 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1290370 RENEWAL INVOICED 2012-04-20 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1290366 RENEWAL INVOICED 2010-04-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1290367 RENEWAL INVOICED 2008-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1290368 RENEWAL INVOICED 2006-05-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State