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 211 MAIN STREET, NEW PALTZ, NY, 12561, USA (Type of address: Chief Executive Officer)
2024-03-21 2024-03-21 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 2025-01-06 Address PO BOX 699, 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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
149400.00
Total Face Value Of Loan:
149400.00
Date:
2020-05-03
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:
17580.00
Total Face Value Of Loan:
17580.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17580
Current Approval Amount:
17580
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17724.01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State