Search icon

TL HEALTH CARE, INC.

Company Details

Name: TL HEALTH CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 2014 (11 years ago)
Entity Number: 4583902
ZIP code: 10941
County: Queens
Place of Formation: New York
Address: 680 ROUTE 211E 3B-338, middletown, NY, United States, 10941
Principal Address: 680 Route 211E 3B-338, Middletown, NY, United States, 10941

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 680 ROUTE 211E 3B-338, middletown, NY, United States, 10941

Chief Executive Officer

Name Role Address
THOMAS LIU Chief Executive Officer 680 ROUTE 211E 3B-338, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 680 ROUTE 211E 3B-338, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 6302 252ND STREET, UPPER UNIT, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2020-01-13 2024-05-07 Address 680 ROUTE 211E, 3B-338, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2016-05-26 2024-05-07 Address 6302 252ND STREET, UPPER UNIT, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2015-11-05 2020-01-13 Address 6302 252ND STREET UPPER UNIT, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001240 2024-05-07 BIENNIAL STATEMENT 2024-05-07
220626000456 2022-06-26 BIENNIAL STATEMENT 2022-05-01
200113000206 2020-01-13 CERTIFICATE OF CHANGE 2020-01-13
180503007289 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160526006000 2016-05-26 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-28
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:
911.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25077.08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State