Search icon

TGS ASSOCIATES, INC.

Company Details

Name: TGS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1989 (36 years ago)
Entity Number: 1363120
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Principal Address: 7509 NORTH BROADWAY, SUITE 4, RED HOOK, NY, United States, 12571
Address: 7509 North Broadway, SUITE 4, Red Hook, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD A. BARIGHT Chief Executive Officer 7509 NORTH BROADWAY, SUITE 4, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
TODD A. BARIGHT DOS Process Agent 7509 North Broadway, SUITE 4, Red Hook, NY, United States, 12571

History

Start date End date Type Value
2024-04-09 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-09 2024-04-09 Address 7509 NORTH BROADWAY, SUITE 4, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2021-11-17 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-23 2024-04-09 Address 7509 NORTH BROADWAY, SUITE 4, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2019-05-20 2020-06-23 Address 7509 N BROADWAY, SUITE 4, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2011-06-15 2024-04-09 Address 7509 NORTH BROADWAY, SUITE 4, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2011-06-15 2019-05-20 Address 7509 NORTH BROADWAY, SUITE 4, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
2001-06-11 2011-06-15 Address 83 APPLE RING ROAD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2001-06-11 2011-06-15 Address 83 APPLE RING ROAD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2001-06-11 2011-06-15 Address 83 APPLE RING ROAD, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240409003209 2024-04-09 BIENNIAL STATEMENT 2024-04-09
211103002206 2021-11-03 BIENNIAL STATEMENT 2021-11-03
200623060545 2020-06-23 BIENNIAL STATEMENT 2019-06-01
190520060235 2019-05-20 BIENNIAL STATEMENT 2017-06-01
160217006222 2016-02-17 BIENNIAL STATEMENT 2015-06-01
130618002339 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110615002593 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090602002521 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070705002363 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050727002904 2005-07-27 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5969447102 2020-04-14 0202 PPP 7509 N BROADWAY STE 4, RED HOOK, NY, 12571-1489
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66900
Loan Approval Amount (current) 66900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RED HOOK, DUTCHESS, NY, 12571-1489
Project Congressional District NY-18
Number of Employees 3
NAICS code 811192
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67504.85
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State