Search icon

TIMBER LAKE CORPORATION

Company Details

Name: TIMBER LAKE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1979 (45 years ago)
Entity Number: 598206
ZIP code: 11542
County: Nassau
Place of Formation: New York
Address: 85, Glen Cove, NY, United States, 11542
Principal Address: 85 CRESCENT BEACH RD, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY S JACOBS Chief Executive Officer 85 CRESCENT BEACH RD, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
TLC DOS Process Agent 85, Glen Cove, NY, United States, 11542

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YMKWU2Y56NK5
CAGE Code:
9EY21
UEI Expiration Date:
2023-11-30

Business Information

Activation Date:
2022-12-21
Initial Registration Date:
2022-11-30

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 85 CRESCENT BEACH RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 85 CRESCENT BEACH RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-12-01 Address 85 CRESCENT BEACH RD, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-12-01 Address 85, Glen Cove, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039808 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230501002478 2023-05-01 BIENNIAL STATEMENT 2021-12-01
191202060319 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180425006110 2018-04-25 BIENNIAL STATEMENT 2017-12-01
131219002174 2013-12-19 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-01
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:
451874.00
Total Face Value Of Loan:
451874.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State