Search icon

TLC SPECIALIST BROKERAGE INC

Company Details

Name: TLC SPECIALIST BROKERAGE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2014 (11 years ago)
Entity Number: 4642846
ZIP code: 10456
County: Queens
Place of Formation: New York
Activity Description: Headquartered in the Bronx, New York, we off all types of insurance including: taxi, commercial, life, home, private auto, public notary and more. We assist our clients in helping them fill out DMV forms, renewing licenses, registrations, and more. We strive each day to act with integrity; seek and embrace diversity; listen, educate, and learn; provide solutions; generate positive energy; and support our community. We want to be the insurance agency of choice, dedicated to educating, serving, and protecting local families and businesses with the best insurance policies at the right price for all of our new and existing clients.
Address: 1009 Morris Avenue, Bronx, NY, United States, 10456
Address: 1009 Morris Ave, Bronx, NY, United States, 10456

Contact Details

Phone +1 718-588-2858

Website https://www.tlcspecialistbrokerage.com/

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LNJ4U48JYZH5 2022-01-29 277 E 165TH ST STE 3, BRONX, NY, 10456, 6012, USA 134-07 86TH RD, SUITE 3, KEW GARDENS, NY, 11418, 1902, USA

Business Information

Division Name TLC SPECIALIST BROKERAGE INC
Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2021-02-03
Initial Registration Date 2020-01-23
Entity Start Date 2014-09-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARIA TYNER
Address 277 E 165 STREET, SUITE 3, BRONX, NY, 10456, USA
Government Business
Title PRIMARY POC
Name MARIA TYNER
Address 277 E 165 STREET, SUITE 3, BRONX, NY, 10456, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MARIA L. TYNER DOS Process Agent 1009 Morris Ave, Bronx, NY, United States, 10456

Chief Executive Officer

Name Role Address
MARIA L. TYNER Chief Executive Officer 1009 MORRIS AVENUE, BRONX, NY, United States, 10456

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 277 EAST 165TH STREET, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 1009 MORRIS AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2024-09-04 Address 1009 MORRIS AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-09-04 Address 1009 Morris Avenue, Bronx, NY, 10456, USA (Type of address: Service of Process)
2023-04-25 2023-04-25 Address 277 EAST 165TH STREET, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2024-09-04 Address 277 EAST 165TH STREET, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 1009 MORRIS AVENUE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2022-03-18 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240904000151 2024-09-04 BIENNIAL STATEMENT 2024-09-04
230425000015 2023-04-25 BIENNIAL STATEMENT 2022-09-01
210426060019 2021-04-26 BIENNIAL STATEMENT 2020-09-01
190710061280 2019-07-10 BIENNIAL STATEMENT 2018-09-01
140926010211 2014-09-26 CERTIFICATE OF INCORPORATION 2014-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2445627702 2020-05-01 0202 PPP 277 E 165 Street, Suite 3 Suite 3, BRONX, NY, 10456
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10456-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12620.8
Forgiveness Paid Date 2022-02-11
1362918604 2021-03-13 0202 PPS 277 E 165th St Ste 3, Bronx, NY, 10456-6012
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1495
Loan Approval Amount (current) 1495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10456-6012
Project Congressional District NY-15
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1512.95
Forgiveness Paid Date 2022-06-01

Date of last update: 21 Apr 2025

Sources: New York Secretary of State