Search icon

TG ASSOCIATES CPAS, PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TG ASSOCIATES CPAS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jun 2003 (22 years ago)
Date of dissolution: 12 Jun 2023
Entity Number: 2914273
ZIP code: 12054
County: Albany
Place of Formation: New York
Address: P.O. BOX 238, DELMAR, NY, United States, 12054

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 238, DELMAR, NY, United States, 12054

Links between entities

Type:
Headquarter of
Company Number:
0849966
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
46Z20
UEI Expiration Date:
2020-06-23

Business Information

Activation Date:
2019-06-24
Initial Registration Date:
2005-10-27

Commercial and government entity program

CAGE number:
46Z20
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-26
CAGE Expiration:
2025-05-25
SAM Expiration:
2021-11-21

Contact Information

POC:
THOMAS J. . GOODFELLOW
Corporate URL:
www.tg-associates.com

History

Start date End date Type Value
2012-03-28 2023-06-12 Address P.O. BOX 238, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2011-06-21 2012-03-28 Address 26 COMPUTER DRIVE WEST, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-06-03 2011-06-21 Address 26 COMPUTER DR. W., ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612001343 2023-06-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-12
130614002194 2013-06-14 BIENNIAL STATEMENT 2013-06-01
120328000809 2012-03-28 CERTIFICATE OF CHANGE 2012-03-28
110621002400 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090609002707 2009-06-09 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
5700.00
Total Face Value Of Loan:
5700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$5,700
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,767.62
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $5,700
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State