Search icon

TALGO, LLC

Company Details

Name: TALGO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Oct 2003 (22 years ago)
Entity Number: 2961199
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: 720 VARICK ST, UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
CHRISTIAN A TALGO DOS Process Agent 720 VARICK ST, UTICA, NY, United States, 13502

Licenses

Number Type Date Last renew date End date Address Description
0416-23-226673 Alcohol sale 2023-07-10 2023-07-10 2026-07-31 720 VARICK ST, UTICA, New York, 13502 Restaurant Brewer

History

Start date End date Type Value
2011-10-18 2025-02-28 Address 720 VARICK ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
2009-10-15 2011-10-18 Address 720 VARICK STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
2003-10-02 2009-10-15 Address 720 VARICK STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228001855 2025-02-28 BIENNIAL STATEMENT 2025-02-28
191113002015 2019-11-13 BIENNIAL STATEMENT 2019-10-01
190913060024 2019-09-13 BIENNIAL STATEMENT 2017-10-01
160613006530 2016-06-13 BIENNIAL STATEMENT 2015-10-01
111018002296 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091015002651 2009-10-15 BIENNIAL STATEMENT 2009-10-01
080408000890 2008-04-08 CERTIFICATE OF PUBLICATION 2008-04-08
031002000739 2003-10-02 ARTICLES OF ORGANIZATION 2003-10-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4774405006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TALGO LLC
Recipient Name Raw TALGO LLC
Recipient Address 720 VARICK STREET, UTICA, ONEIDA, NEW YORK, 13502-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 340.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9105348300 2021-01-30 0248 PPS 720 Varick St, Utica, NY, 13502-4043
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111391
Loan Approval Amount (current) 111391
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-4043
Project Congressional District NY-22
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111992.21
Forgiveness Paid Date 2021-08-18
9907007102 2020-04-15 0248 PPP 720 Varick Street, Utica, NY, 13502
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85802
Loan Approval Amount (current) 85802
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Utica, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86325.72
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State