Search icon

TG STICKS MANAGEMENT, INC.

Company Details

Name: TG STICKS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2005 (19 years ago)
Entity Number: 3297511
ZIP code: 12207
County: Onondaga
Place of Formation: New York
Principal Address: 5038 YELLOWWOOD PKWY, JAMESVILLE, NY, United States, 13078
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TRACY GILLEN Agent 3 FIRTREE LANE, JAMESVILLE, NY, 13078

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JOE STICKLE Chief Executive Officer 5038 YELLOWWOOD PARKWAY, JAMESVILLE, NY, United States, 13078

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 5038 YELLOWWOOD PARKWAY, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2012-12-05 2024-07-02 Address 5038 YELLOWWOOD PARKWAY, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2012-12-05 2015-11-25 Address 6838 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
2007-02-08 2024-07-02 Address 3 FIRTREE LANE, JAMESVILLE, NY, 13078, USA (Type of address: Registered Agent)
2005-12-27 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-27 2007-02-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2005-12-27 2024-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002602 2024-07-02 BIENNIAL STATEMENT 2024-07-02
151125006108 2015-11-25 BIENNIAL STATEMENT 2013-12-01
121205002035 2012-12-05 BIENNIAL STATEMENT 2011-12-01
070208000492 2007-02-08 CERTIFICATE OF CHANGE 2007-02-08
051227000480 2005-12-27 CERTIFICATE OF INCORPORATION 2005-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1740238501 2021-02-19 0248 PPS 5038 Yellow Wood Pkwy, Jamesville, NY, 13078-8528
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28590
Loan Approval Amount (current) 28590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamesville, ONONDAGA, NY, 13078-8528
Project Congressional District NY-22
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28776.42
Forgiveness Paid Date 2021-10-27
1010117404 2020-05-03 0248 PPP 2937 Erie Blvd, SYRACUSE, NY, 13224
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13224-1000
Project Congressional District NY-22
Number of Employees 6
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22191.07
Forgiveness Paid Date 2021-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State