Search icon

TCH UNLIMITED OF NEW YORK, INC.

Company Details

Name: TCH UNLIMITED OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2005 (20 years ago)
Entity Number: 3150439
ZIP code: 80016
County: Monroe
Place of Formation: New York
Address: 15475 East Fair Place, apt 331, CENTENNIAL, CO, United States, 80016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEFFERY ELLINGTON DOS Process Agent 15475 East Fair Place, apt 331, CENTENNIAL, CO, United States, 80016

Chief Executive Officer

Name Role Address
JEFFERY ELLINGTON Chief Executive Officer 15475 EAST FAIR PLACE, UNIT 331, CENTENNIAL, CO, United States, 80016

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 4805 MACHEN AVE, VIRGINIA BEACH, VA, 23455, USA (Type of address: Chief Executive Officer)
2024-10-11 2024-10-11 Address 15475 EAST FAIR PLACE, UNIT 331, CENTENNIAL, CO, 80016, USA (Type of address: Chief Executive Officer)
2015-03-06 2024-10-11 Address 4805 MACHEN AVE, VIRGINIA BEACH, VA, 23455, USA (Type of address: Chief Executive Officer)
2009-01-12 2015-03-06 Address 2313 LEEWARD SHORE DRIVE, VIRGINIA BEACH, VA, 23455, USA (Type of address: Chief Executive Officer)
2009-01-12 2015-03-06 Address 2313 LEEWARD SHORE DRIVE, VIRGINIA BEACH, VA, 23455, USA (Type of address: Principal Executive Office)
2005-01-13 2024-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-13 2024-10-11 Address 128 LUBRANO DR SUITE 100, ANNAPOLIS, MD, 21401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011002813 2024-10-11 BIENNIAL STATEMENT 2024-10-11
150306006092 2015-03-06 BIENNIAL STATEMENT 2015-01-01
110125003025 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090112002909 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070122000401 2007-01-22 CERTIFICATE OF AMENDMENT 2007-01-22
050113000820 2005-01-13 CERTIFICATE OF INCORPORATION 2005-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6684728307 2021-01-27 0219 PPS 1900 S Clinton Ave, Rochester, NY, 14618-5621
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11215
Loan Approval Amount (current) 11215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-5621
Project Congressional District NY-25
Number of Employees 2
NAICS code 443141
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11279.22
Forgiveness Paid Date 2021-08-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State