Search icon

TLC-THE LIGHT CONNECTION, INC.

Company Details

Name: TLC-THE LIGHT CONNECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2000 (25 years ago)
Entity Number: 2482056
ZIP code: 13424
County: Oneida
Place of Formation: New York
Address: 161 Clear Road, Oriskany, NY, United States, 13424
Principal Address: 132 BASE RD, ORISKANY, NY, United States, 13424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK GIOTTO DOS Process Agent 161 Clear Road, Oriskany, NY, United States, 13424

Chief Executive Officer

Name Role Address
FRANK GIOTTO Chief Executive Officer 132 BASE RD, ORISKANY, NY, United States, 13424

History

Start date End date Type Value
2024-06-21 2024-06-21 Address 132 BASE RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
2022-09-08 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-05-12 2024-06-21 Address 185 GENESEE STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
2018-04-03 2020-05-12 Address 811 COURT STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
2002-04-02 2024-06-21 Address 132 BASE RD, ORISKANY, NY, 13424, USA (Type of address: Chief Executive Officer)
2002-04-02 2018-04-03 Address 118 BLEEKER ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
2000-03-07 2002-04-02 Address 118 BLEECKER ST, UTICA, NY, 13501, USA (Type of address: Service of Process)
2000-03-07 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240621002520 2024-06-21 BIENNIAL STATEMENT 2024-06-21
200512060081 2020-05-12 BIENNIAL STATEMENT 2020-03-01
180403007201 2018-04-03 BIENNIAL STATEMENT 2018-03-01
160310006228 2016-03-10 BIENNIAL STATEMENT 2016-03-01
140307007098 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120420002387 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100420002234 2010-04-20 BIENNIAL STATEMENT 2010-03-01
080311003023 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060331002756 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040326002664 2004-03-26 BIENNIAL STATEMENT 2004-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344575568 0215800 2020-01-23 132 BASE ROAD, ORISKANY, NY, 13424
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2020-01-23
Emphasis N: SSTARG16, P: SSTARG16
Case Closed 2020-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2020-02-10
Current Penalty 2193.75
Initial Penalty 2925.0
Final Order 2020-02-20
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(b)(9): The distance between the abrasive wheel periphery(s) and the adjustable tongue or the end of the safety guard peripheral member at the top exceeded one fourth inch: a) Maintenance Shop, on or about 1/23/2020: A Grizzly 6" Bench Grinder had an had an opening between the tongue guard and grinding wheel that measured 1/2 inch at the left wheel.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2020-02-10
Abatement Due Date 2020-03-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-20
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct an annual or more frequent inspection of the energy control procedure to ensure that the procedure and requirements of this standard were followed: a) At the establishment, on or about 1/23/2020: No periodic inspections were conducted of the energy control procedures to ensure that the procedures and requirements of the standard were being followed. Employees perform servicing and/or maintenance on various machinery or equipment including but not limited to: Extrusion Lines 2-8; Line 10 and Line 21.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4402337207 2020-04-27 0248 PPP 132 BASE RD, ORISKANY, NY, 13424-4204
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 608220
Loan Approval Amount (current) 608220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORISKANY, ONEIDA, NY, 13424-4204
Project Congressional District NY-22
Number of Employees 78
NAICS code 335921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 615085.39
Forgiveness Paid Date 2021-06-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State