Search icon

TCS CONTRACTING INC.

Company Details

Name: TCS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Oct 2013 (12 years ago)
Date of dissolution: 20 Apr 2023
Entity Number: 4480561
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 7327 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN BECKER DOS Process Agent 7327 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
ELISA BECKER Chief Executive Officer 7327 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Permits

Number Date End date Type Address
S042021300A07 2021-10-27 2021-11-30 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EUGENE STREET, STATEN ISLAND, FROM STREET ADELPHI AVENUE TO STREET AMBOY ROAD
S042021257A01 2021-09-14 2021-10-19 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT ARDEN AVENUE, STATEN ISLAND, FROM STREET SHELDON AVENUE TO STREET SINCLAIR AVENUE
S042021252A00 2021-09-09 2021-10-12 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SINCLAIR AVENUE, STATEN ISLAND, FROM STREET ARDEN AVENUE TO STREET CARLTON BOULEVARD
S042021242A41 2021-08-30 2021-09-29 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EUGENE STREET, STATEN ISLAND, FROM STREET ADELPHI AVENUE TO STREET AMBOY ROAD
S042021175A00 2021-06-24 2021-07-23 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT SINCLAIR AVENUE, STATEN ISLAND, FROM STREET ARDEN AVENUE TO STREET CARLTON BOULEVARD

History

Start date End date Type Value
2021-07-10 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-18 2023-07-25 Address 7327 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2013-10-31 2021-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-31 2023-07-25 Address 7327 AMBOY ROAD, STATEN ISLAND, NY, 10307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725003525 2023-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-20
200623060106 2020-06-23 BIENNIAL STATEMENT 2019-10-01
190718060317 2019-07-18 BIENNIAL STATEMENT 2017-10-01
131031000284 2013-10-31 CERTIFICATE OF INCORPORATION 2013-10-31

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47257
Current Approval Amount:
47257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47565.48
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39000
Current Approval Amount:
39000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39370.5

Date of last update: 26 Mar 2025

Sources: New York Secretary of State