Search icon

TKM GROUP INC.

Company Details

Name: TKM GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2008 (17 years ago)
Entity Number: 3647845
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 147 BEDELL AVE, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT KILEY DOS Process Agent 147 BEDELL AVE, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
SCOTT KILLEY Chief Executive Officer 147 BEDELL AVE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 595 STEWART AVE, SUITE 550, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-03-01 Address 147 BEDELL AVE, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2016-03-03 2024-03-01 Address 595 STEWART AVE, SUITE 550, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2016-03-03 2024-03-01 Address 595 STEWART AVE, SUITE 550, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2014-03-17 2016-03-03 Address 647 FRANKLIN AVE STE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301044157 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220921001861 2022-09-21 BIENNIAL STATEMENT 2022-03-01
200304060324 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180306006292 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160303007119 2016-03-03 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
16200.00
Total Face Value Of Loan:
16200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16200
Current Approval Amount:
16200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16299

Date of last update: 28 Mar 2025

Sources: New York Secretary of State