Name: | THERAPEUTIC MANAGEMENT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 2014 (11 years ago) |
Entity Number: | 4561459 |
ZIP code: | 14564 |
County: | Ontario |
Place of Formation: | New York |
Address: | 590 FISHERS STATION DRIVE, SUITE 130, VICTOR, NY, United States, 14564 |
Principal Address: | 590 FISHERS STATION DR STE 130, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 500000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THERAPEUTIC MANAGEMENT SERVICES, INC. | DOS Process Agent | 590 FISHERS STATION DRIVE, SUITE 130, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
LAURA FENN | Chief Executive Officer | 590 FISHERS STATION DR STE 130, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-14 | 2021-06-10 | Address | 590 FISHER STATION DRIVE, SUITE 130, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210610060297 | 2021-06-10 | BIENNIAL STATEMENT | 2020-04-01 |
140414000318 | 2014-04-14 | CERTIFICATE OF INCORPORATION | 2014-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9402248508 | 2021-03-12 | 0219 | PPS | 590 Fishers Station Dr Ste 130, Victor, NY, 14564-9744 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8575257105 | 2020-04-15 | 0219 | PPP | 590 Fishers Station Drive Suite 130, Victor, NY, 14564 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State