Search icon

T.L.C. INDUSTRIES INC.

Company Details

Name: T.L.C. INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2018 (7 years ago)
Entity Number: 5416042
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 600 SMITH STREET, BROOKLYN, NY, United States, 11231
Principal Address: 600 Smith Street, Brooklyn, NY, United States, 11231

Contact Details

Phone +1 718-596-2842

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 600 SMITH STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
THEODORE FERRARA Chief Executive Officer 1222 JENNIFER LANE, MANAHAWKIN, NJ, United States, 08050

Licenses

Number Status Type Date End date
2110238-DCA Active Business 2022-12-14 2025-02-28

Permits

Number Date End date Type Address
B022024009B84 2024-01-09 2024-01-19 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET OCEAN PARKWAY, BROOKLYN, FROM STREET CATON PLACE TO STREET KERMIT PLACE
B022023334A67 2023-11-30 2023-12-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET AVENUE W, BROOKLYN, FROM STREET CONEY ISLAND AVENUE TO STREET EAST 7 STREET
B022023333C66 2023-11-29 2023-12-13 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 93 STREET, BROOKLYN, FROM STREET MARINE AVENUE TO STREET SHORE ROAD
B022023285B64 2023-10-12 2023-11-10 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET 93 STREET, BROOKLYN, FROM STREET MARINE AVENUE TO STREET SHORE ROAD
B022023256B83 2023-09-13 2023-09-18 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET MALCOLM X BOULEVARD, BROOKLYN, FROM STREET LEXINGTON AVENUE TO STREET QUINCY STREET

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 1222 JENNIFER LANE, MANAHAWKIN, NJ, 08050, USA (Type of address: Chief Executive Officer)
2023-07-10 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-20 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-15 2021-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501048269 2025-05-01 BIENNIAL STATEMENT 2025-05-01
221213002774 2022-12-13 BIENNIAL STATEMENT 2022-09-01
180926010206 2018-09-26 CERTIFICATE OF INCORPORATION 2018-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536895 BLUEDOT INVOICED 2022-10-13 100 Bluedot Fee
3536893 EXAMHIC INVOICED 2022-10-13 50 Home Improvement Contractor Exam Fee
3536894 LICENSE INVOICED 2022-10-13 25 Home Improvement Contractor License Fee
3536892 TRUSTFUNDHIC INVOICED 2022-10-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96325
Current Approval Amount:
96325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97491.46

Date of last update: 23 Mar 2025

Sources: New York Secretary of State