Search icon

TLL MOTORS, INC.

Company Details

Name: TLL MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1994 (31 years ago)
Entity Number: 1792178
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 28 Motts Hollow Rd, Port Jefferson, NY, United States, 11777
Principal Address: 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEO STERNLICHT DOS Process Agent 28 Motts Hollow Rd, Port Jefferson, NY, United States, 11777

Chief Executive Officer

Name Role Address
THADDEUS LUCKI Chief Executive Officer 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901

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:
Q24GKEEZ6VL3
CAGE Code:
6DTZ8
UEI Expiration Date:
2024-01-09

Business Information

Activation Date:
2023-02-06
Initial Registration Date:
2011-05-16

History

Start date End date Type Value
2024-12-19 2024-12-19 Address 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-12-19 Address 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 Address 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-12-19 Address 28 Motts Hollow Rd, Port Jefferson, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241219003861 2024-12-19 CERTIFICATE OF AMENDMENT 2024-12-19
240205001656 2024-02-05 BIENNIAL STATEMENT 2024-02-05
230119003503 2023-01-19 BIENNIAL STATEMENT 2022-02-01
140409002348 2014-04-09 BIENNIAL STATEMENT 2014-02-01
120404002743 2012-04-04 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
1114292.00
Total Face Value Of Loan:
1114292.00
Date:
2020-04-07
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:
1114292.50
Total Face Value Of Loan:
1114292.50

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1114292.5
Current Approval Amount:
1114292.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1122525.88
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1114292
Current Approval Amount:
1114292
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1121160.92

Date of last update: 15 Mar 2025

Sources: New York Secretary of State