Search icon

LOYER TCG, INC.

Company Details

Name: LOYER TCG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332504
ZIP code: 12561
County: Ulster
Place of Formation: New York
Principal Address: 211 MAIN STREET, NEW PALTZ, NY, United States, 12561
Address: PO BOX 699, NEW PALTZ, NY, United States, 12561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOYER TCG, INC. DOS Process Agent PO BOX 699, NEW PALTZ, NY, United States, 12561

Chief Executive Officer

Name Role Address
ANDREW LOYER Chief Executive Officer 211 MAIN STREET, NEW PALTZ, NY, United States, 12561

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 211 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-01-06 Address PO BOX 699, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2024-03-21 2025-01-06 Address 211 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-03-21 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-03-21 Address 211 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2021-01-04 2024-03-21 Address PO BOX 699, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2013-01-11 2021-01-04 Address PO BOX 699, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)
2013-01-11 2024-03-21 Address 211 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2013-01-11 2015-01-02 Address 211 MAIN STREET, NEW PLATZ, NY, 12561, USA (Type of address: Principal Executive Office)
2012-02-23 2013-01-11 Address 211 MAIN STREET, SUITE 202, NEW PALTZ, NY, 12561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004808 2025-01-06 BIENNIAL STATEMENT 2025-01-06
240321003342 2024-03-21 BIENNIAL STATEMENT 2024-03-21
210104061103 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107060168 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006686 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150102006623 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130111006671 2013-01-11 BIENNIAL STATEMENT 2013-01-01
120223000013 2012-02-23 CERTIFICATE OF CHANGE 2012-02-23
120126002699 2012-01-26 AMENDMENT TO BIENNIAL STATEMENT 2011-01-01
110127002286 2011-01-27 BIENNIAL STATEMENT 2011-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5087317706 2020-05-01 0202 PPP 211 MAIN ST, NEW PALTZ, NY, 12561
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17580
Loan Approval Amount (current) 17580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW PALTZ, ULSTER, NY, 12561-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17724.01
Forgiveness Paid Date 2021-02-25

Date of last update: 13 Mar 2025

Sources: New York Secretary of State