Search icon

TLCM LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TLCM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2006 (20 years ago)
Entity Number: 3311226
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 15 Middle Ave, Holtsville, NY, United States, 11742

Contact Details

Phone +1 631-467-1122

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

DOS Process Agent

Name Role Address
TLCM LLC DOS Process Agent 15 Middle Ave, Holtsville, NY, United States, 11742

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-467-1110
Contact Person:
PETER SMEDING
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1804072

Unique Entity ID

Unique Entity ID:
EMKQJ3TNW7J8
CAGE Code:
713R6
UEI Expiration Date:
2026-03-12

Business Information

Division Name:
TLCM LLC
Division Number:
01
Activation Date:
2025-03-14
Initial Registration Date:
2013-12-11

Commercial and government entity program

CAGE number:
713R6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-14
CAGE Expiration:
2030-03-14
SAM Expiration:
2026-03-12

Contact Information

POC:
PETER M.. SMEDING
Corporate URL:
http://www.tlctransport.com

National Provider Identifier

NPI Number:
1356705321

Authorized Person:

Name:
MR. PETER M. SMEDING JR.
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
6314671110

History

Start date End date Type Value
2014-01-14 2024-03-21 Address 590 CHURCH STREET, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
2008-07-31 2014-01-14 Address 1374 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2006-01-26 2008-07-23 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2006-01-26 2008-07-31 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321000174 2024-03-21 BIENNIAL STATEMENT 2024-03-21
200114060185 2020-01-14 BIENNIAL STATEMENT 2018-01-01
140114000456 2014-01-14 CERTIFICATE OF CHANGE 2014-01-14
080731002691 2008-07-31 BIENNIAL STATEMENT 2008-01-01
080723000244 2008-07-23 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2008-08-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24225D0060
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
420870.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-04-01
Description:
AMBULETTE TRANSPORTS
Naics Code:
485991: SPECIAL NEEDS TRANSPORTATION
Product Or Service Code:
V222: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER MOTOR CHARTER
Procurement Instrument Identifier:
36C24225N0451
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
420870.00
Base And Exercised Options Value:
420870.00
Base And All Options Value:
420870.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-04-01
Description:
AMBULETTE TRANSPORTS
Naics Code:
485991: SPECIAL NEEDS TRANSPORTATION
Product Or Service Code:
V222: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: PASSENGER MOTOR CHARTER
Procurement Instrument Identifier:
36C24225N0064
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
216672.00
Base And Exercised Options Value:
216672.00
Base And All Options Value:
216672.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-10-01
Description:
TASK ORDER FOR EXTENSION.
Naics Code:
485991: SPECIAL NEEDS TRANSPORTATION
Product Or Service Code:
V225: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: AMBULANCE

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
62499.00
Total Face Value Of Loan:
62499.00
Date:
2020-04-11
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$62,499
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,499
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,337.53
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $62,498
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,114.97
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $20,832

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-04-04
Operation Classification:
Auth. For Hire
power Units:
43
Drivers:
86
Inspections:
26
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State