Search icon

TRANSWORLD CONSULTING SERVICES OF SYRACUSE LLC

Headquarter

Company Details

Name: TRANSWORLD CONSULTING SERVICES OF SYRACUSE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Feb 2005 (20 years ago)
Date of dissolution: 07 May 2024
Entity Number: 3161145
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: c/o Gabriele Bottini & Associates, 43 British American Blvd, Latham, NY, United States, 12110

Links between entities

Type Company Name Company Number State
Headquarter of TRANSWORLD CONSULTING SERVICES OF SYRACUSE LLC, CONNECTICUT 0864892 CONNECTICUT

DOS Process Agent

Name Role Address
TRANSWORLD CONSULTING SERVICES OF SYRACUSE, LLC DOS Process Agent c/o Gabriele Bottini & Associates, 43 British American Blvd, Latham, NY, United States, 12110

History

Start date End date Type Value
2007-02-15 2009-01-30 Address PO BOX 43, BENNINGTON, VT, 05201, USA (Type of address: Service of Process)
2005-02-08 2007-02-15 Address 2050 WESTERN AVE. STE 209, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507002660 2024-05-06 CERTIFICATE OF MERGER 2024-05-06
230201001497 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220621001107 2022-06-21 BIENNIAL STATEMENT 2021-02-01
130325002244 2013-03-25 BIENNIAL STATEMENT 2013-02-01
110315002427 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090130002346 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070215002357 2007-02-15 BIENNIAL STATEMENT 2007-02-01
050208000279 2005-02-08 ARTICLES OF ORGANIZATION 2005-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992467204 2020-04-27 0248 PPP 2050 Western Ave Suite 209, GUILDERLAND, NY, 12084-9826
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146112
Loan Approval Amount (current) 146112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GUILDERLAND, ALBANY, NY, 12084-9826
Project Congressional District NY-20
Number of Employees 10
NAICS code 484121
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 146996.79
Forgiveness Paid Date 2020-12-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State