Search icon

TCC BOOKKEEPING INC

Company Details

Name: TCC BOOKKEEPING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2013 (12 years ago)
Entity Number: 4364132
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 90 BOURNDALE RD S, MANHASSET, NY, United States, 11030
Address: 90 BOURNDALE RD S, MANHASSET, AZ, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TARA CATHERWOOD DOS Process Agent 90 BOURNDALE RD S, MANHASSET, AZ, United States, 11030

Chief Executive Officer

Name Role Address
TARA CATHERWOOD Chief Executive Officer 90 BOURNDALE RD S, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2025-02-24 2025-02-24 Address 90 BOURNDALE RD S, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2025-02-24 Address 90 BOURNDALE RD S, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-02-27 2023-02-27 Address 90 BOURNDALE RD S, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-02-27 2025-02-24 Address 90 BOURNDALE RD S, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2018-02-28 2023-02-27 Address 90 BOURNDALE RD S, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2018-02-28 2023-02-27 Address 90 BOURNDALE RD S, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2013-02-22 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-22 2018-02-28 Address 90 BOURNDALE RD S, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250224003886 2025-02-24 BIENNIAL STATEMENT 2025-02-24
230227002045 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210301060914 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190320060449 2019-03-20 BIENNIAL STATEMENT 2019-02-01
180228006259 2018-02-28 BIENNIAL STATEMENT 2017-02-01
130222000520 2013-02-22 CERTIFICATE OF INCORPORATION 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7555977107 2020-04-14 0235 PPP 6 ANN TER, MASSAPEQUA PK, NY, 11762-3505
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12791
Loan Approval Amount (current) 12791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA PK, NASSAU, NY, 11762-3505
Project Congressional District NY-02
Number of Employees 2
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12938.53
Forgiveness Paid Date 2021-06-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State