Search icon

TS OF MANHASSET, INC.

Company Details

Name: TS OF MANHASSET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2013 (12 years ago)
Entity Number: 4366387
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 1205 NORTHERN BLVD., MANHASSET, NY, United States, 11030
Principal Address: 1205 Northern Blvd, Manhasset, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1205 NORTHERN BLVD., MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
GEORGE HEURTELOU Chief Executive Officer 1205 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2025-03-02 2025-03-02 Address 1205 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-03-17 2023-03-17 Address 1205 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2025-03-02 Address 1205 NORTHERN BOULEVARD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2023-03-17 2025-03-02 Address 1205 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302021261 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230317002528 2023-03-17 BIENNIAL STATEMENT 2023-02-01
211122002150 2021-11-22 BIENNIAL STATEMENT 2021-11-22
130227000701 2013-02-27 CERTIFICATE OF INCORPORATION 2013-02-27

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16467.00
Total Face Value Of Loan:
16467.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16613.00
Total Face Value Of Loan:
16613.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16613
Current Approval Amount:
16613
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16607.41
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16467
Current Approval Amount:
16467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
16547.3

Date of last update: 26 Mar 2025

Sources: New York Secretary of State