Search icon

TG STICKS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28590.00
Total Face Value Of Loan:
28590.00
Date:
2020-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58000.00
Total Face Value Of Loan:
58000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28590
Current Approval Amount:
28590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28776.42
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22191.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State