Search icon

TCS SYOSSET LLC

Company Details

Name: TCS SYOSSET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2017 (8 years ago)
Entity Number: 5144322
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 45 IRA RD, SYOSSET, NY, United States, 11791

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CODER SCHOOL 401(K) PLAN 2023 822099622 2024-09-09 TCS SYOSSET, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3477038106
Plan sponsor’s address 2 LYDIA COURT, ALBERTSON, NY, 11507
THE CODER SCHOOL 401(K) PLAN 2022 822099622 2023-09-15 TCS SYOSSET, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3477038106
Plan sponsor’s address 45 IRA ROAD, SYOSSET, NY, 11791
THE CODER SCHOOL 401(K) PLAN 2021 822099622 2022-08-22 TCS SYOSSET, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 3477038106
Plan sponsor’s address 45 IRA ROAD, SYOSSET, NY, 11791

DOS Process Agent

Name Role Address
TSC SYOSSET LLC DOS Process Agent 45 IRA RD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2019-05-02 2024-03-21 Address 45 IRA RD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2017-05-26 2019-05-02 Address 2 LYDIA COURT, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321002737 2024-03-21 BIENNIAL STATEMENT 2024-03-21
210506060314 2021-05-06 BIENNIAL STATEMENT 2021-05-01
210506061807 2021-05-06 BIENNIAL STATEMENT 2021-05-01
190502061147 2019-05-02 BIENNIAL STATEMENT 2019-05-01
180822000404 2018-08-22 CERTIFICATE OF AMENDMENT 2018-08-22
170808000125 2017-08-08 CERTIFICATE OF PUBLICATION 2017-08-08
170526010153 2017-05-26 ARTICLES OF ORGANIZATION 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6905387702 2020-05-01 0235 PPP 45 Ira Road, Syosset, NY, 11791
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 20
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45487.19
Forgiveness Paid Date 2021-06-24
8627928409 2021-02-13 0235 PPS 45 Ira Rd, Syosset, NY, 11791-3504
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40302
Loan Approval Amount (current) 40302
Undisbursed Amount 0
Franchise Name theCoderSchool
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-3504
Project Congressional District NY-03
Number of Employees 19
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40614.48
Forgiveness Paid Date 2021-12-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State