Search icon

TS OF SOUTH SHORE INC.

Company Details

Name: TS OF SOUTH SHORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2013 (12 years ago)
Entity Number: 4484054
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 2955 VETERANS RD. WEST, Suite 2H, STATEN ISLAND, NY, United States, 10309
Principal Address: 2955 Veterans Rd West, Suite 2H, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TS OF SOUTH SHORE INC. DOS Process Agent 2955 VETERANS RD. WEST, Suite 2H, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
NICHOLAS PACE Chief Executive Officer 2955 VETERANS RD WEST, SUITE 2H, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 2955 VETERANS RD WEST, SUITE 2H, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 485 MOLA BLVD, ELMWOOD PARK,, NJ, 07407, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 2955 VETERANS RD WEST, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2023-12-06 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-07 2024-07-11 Address 2955 VETERANS RD. WEST, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240711003813 2024-07-11 BIENNIAL STATEMENT 2024-07-11
230103004782 2023-01-03 BIENNIAL STATEMENT 2021-11-01
201207061543 2020-12-07 BIENNIAL STATEMENT 2019-11-01
190726060082 2019-07-26 BIENNIAL STATEMENT 2017-11-01
131107000590 2013-11-07 CERTIFICATE OF INCORPORATION 2013-11-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
41805.00
Total Face Value Of Loan:
41805.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
23531.00
Total Face Value Of Loan:
23531.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41805
Current Approval Amount:
41805
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42040.94
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23531
Current Approval Amount:
23531
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23732.14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State