Search icon

TGA USA, INC.

Company Details

Name: TGA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1999 (26 years ago)
Entity Number: 2417114
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 570 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States, 11050
Principal Address: 570 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BHARAT B MUDGAL Chief Executive Officer 570 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 570 PORT WASHINGTON BLVD., PORT WASHINGTON, NY, United States, 11050

Licenses

Number Type Date Last renew date End date Address Description
0081-23-119468 Alcohol sale 2023-03-30 2023-03-30 2026-04-30 570 PORT WASHINGTON BLVD, PORT WASHINGTON, New York, 11050 Grocery Store

History

Start date End date Type Value
2001-09-25 2009-09-28 Address 570 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2001-09-25 2009-09-28 Address 570 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170907006624 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150903006933 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130917006313 2013-09-17 BIENNIAL STATEMENT 2013-09-01
111018003149 2011-10-18 BIENNIAL STATEMENT 2011-09-01
090928002842 2009-09-28 BIENNIAL STATEMENT 2009-09-01
071218003203 2007-12-18 BIENNIAL STATEMENT 2007-09-01
051128002892 2005-11-28 BIENNIAL STATEMENT 2005-09-01
030905002778 2003-09-05 BIENNIAL STATEMENT 2003-09-01
010925002694 2001-09-25 BIENNIAL STATEMENT 2001-09-01
990909000480 1999-09-09 CERTIFICATE OF INCORPORATION 1999-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1609897705 2020-05-01 0235 PPP 570 PORT WASHINGTON BLVD, PORT WASHINGTON, NY, 11050
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18535
Loan Approval Amount (current) 18535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT WASHINGTON, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 447190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18749.94
Forgiveness Paid Date 2021-07-02
6706258506 2021-03-04 0235 PPS 570 Port Washington Blvd, Port Washington, NY, 11050-4219
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18540
Loan Approval Amount (current) 18540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-4219
Project Congressional District NY-03
Number of Employees 5
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18656.59
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State