Search icon

TP PROPERTIES, LLC

Company Details

Name: TP PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2001 (24 years ago)
Entity Number: 2655631
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-06-26 2023-07-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-19 2023-06-26 Address ATTENTION: GARY DORIN, 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2019-06-11 2020-05-19 Address 110 EDISON PLACE, SUITE 300, NEWARK, NJ, 07102, USA (Type of address: Service of Process)
2001-06-28 2019-06-11 Address 100 WASHINGTON STREET, NEWARK, NJ, 07102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717004305 2023-07-17 BIENNIAL STATEMENT 2023-06-01
230626002539 2023-06-26 CERTIFICATE OF CHANGE BY ENTITY 2023-06-26
210604060726 2021-06-04 BIENNIAL STATEMENT 2021-06-01
200519000800 2020-05-19 CERTIFICATE OF CHANGE 2020-05-19
190611060378 2019-06-11 BIENNIAL STATEMENT 2019-06-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143240
Current Approval Amount:
143240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
144678.85
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137475
Current Approval Amount:
137475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138522.86

Date of last update: 30 Mar 2025

Sources: New York Secretary of State