Search icon

TS RAYCO 4 AUTO ACCESSORIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TS RAYCO 4 AUTO ACCESSORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4743775
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 2665 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756
Principal Address: 2665 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2665 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
TAMAS SAJBER Chief Executive Officer 2665 HEMPSTEAD TPKE, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 2665 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 2665 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-04-29 Address 2665 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2023-06-01 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2025-04-29 Address 2665 HEMPSTEAD TPKE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250429001424 2025-04-29 BIENNIAL STATEMENT 2025-04-29
230601004828 2023-06-01 BIENNIAL STATEMENT 2023-04-01
210406060052 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190508060440 2019-05-08 BIENNIAL STATEMENT 2019-04-01
170510006459 2017-05-10 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
76800.00
Total Face Value Of Loan:
199900.00
Date:
2020-05-03
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:
21716.00
Total Face Value Of Loan:
21716.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21716
Current Approval Amount:
21716
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11840.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State