Search icon

T.C. INN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T.C. INN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 1987 (38 years ago)
Entity Number: 1181142
ZIP code: 13755
County: Delaware
Place of Formation: New York
Principal Address: PO BOX Q, MAIN STREET, DOWNSVILLE, NY, United States, 13755
Address: 28218 STATE HIGHWAY #206, DOWNSVILLE, NY, United States, 13755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS MARKERT Chief Executive Officer 28218 STATE HIGHWAY #206, DOWNSVILLE, NY, United States, 13755

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28218 STATE HIGHWAY #206, DOWNSVILLE, NY, United States, 13755

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227505 Alcohol sale 2023-08-16 2023-08-16 2025-08-31 28218 STATE HWY 206, DOWNSVILLE, New York, 13755 Restaurant

History

Start date End date Type Value
1997-07-01 2001-07-03 Address PO BOX Q, MAIN STREET, DOWNSVILLE, NY, 13755, USA (Type of address: Chief Executive Officer)
1997-07-01 2001-07-03 Address MAIN STREET, DOWNSVILLE, NY, 13755, USA (Type of address: Service of Process)
1993-03-22 1997-07-01 Address MAIN STREET, PO BOX 64, DOWNSVILLE, NY, 13755, USA (Type of address: Chief Executive Officer)
1993-03-22 1997-07-01 Address PO BOX 64, MAIN STREET, DOWNSVILLE, NY, 13755, USA (Type of address: Principal Executive Office)
1987-06-23 1997-07-01 Address MAIN STREET, DOWNSVILLE, NY, 13755, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110721002978 2011-07-21 BIENNIAL STATEMENT 2011-06-01
090810002446 2009-08-10 BIENNIAL STATEMENT 2009-06-01
070711002739 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050818002931 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030611002480 2003-06-11 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
73598.00
Total Face Value Of Loan:
73598.00
Date:
2020-04-08
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:
44655.00
Total Face Value Of Loan:
44655.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44655
Current Approval Amount:
44655
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45048.21
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73598
Current Approval Amount:
73598
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
74221.54

Court Cases

Court Case Summary

Filing Date:
2019-10-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SPRAGUE
Party Role:
Plaintiff
Party Name:
T.C. INN INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State