Search icon

TMW DEVELOPMENT CORP.

Company Details

Name: TMW DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 2005 (20 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3256697
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 860 WILLOWBEND LANE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 860 WILLOWBEND LANE, BALDWIN, NY, United States, 11510

Chief Executive Officer

Name Role Address
TIMOTHY WASHINGTON Chief Executive Officer 860 WILLOWBEND LANE, BALDWIN, NY, United States, 11510

Filings

Filing Number Date Filed Type Effective Date
DP-2125081 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080528002852 2008-05-28 BIENNIAL STATEMENT 2008-09-01
050915000707 2005-09-15 CERTIFICATE OF INCORPORATION 2005-09-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5529088006 2020-06-28 0235 PPP 860 WILLOWBEND LANE, BALDWIN, NY, 11510-2423
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149637
Loan Approval Amount (current) 149637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-2423
Project Congressional District NY-04
Number of Employees 6
NAICS code 236220
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State