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)
2014-08-12 2015-11-05 Address 83-25 98TH STREET, APT 3N, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2014-05-29 2014-08-12 Address 83-25 98TH STREET APT. 3N, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
2014-05-29 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

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
151105000662 2015-11-05 CERTIFICATE OF CHANGE 2015-11-05
140812000222 2014-08-12 CERTIFICATE OF CHANGE 2014-08-12
140529000129 2014-05-29 CERTIFICATE OF INCORPORATION 2014-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9331268505 2021-03-12 0202 PPP 24924 Rushmore Ter, Little Neck, NY, 11362-1326
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1326
Project Congressional District NY-03
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25077.08
Forgiveness Paid Date 2021-07-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State