Search icon

TCR RESTORATION AND CONSTRUCTION CORP

Company Details

Name: TCR RESTORATION AND CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2019 (6 years ago)
Entity Number: 5484155
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 30 VIRGINIA ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 VIRGINIA ROAD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2019-01-29 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-29 2025-03-06 Address 427 7TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306000603 2025-03-06 CERTIFICATE OF CHANGE BY ENTITY 2025-03-06
190129010141 2019-01-29 CERTIFICATE OF INCORPORATION 2019-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4901348102 2020-07-17 0202 PPP 427 7TH AVE, NEW YORK, NY, 10001-2001
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8966
Loan Approval Amount (current) 8966
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-2001
Project Congressional District NY-12
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9109.46
Forgiveness Paid Date 2022-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State