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)
2010-05-14 2016-03-03 Address 647 FRANKLIN AVE STE 200, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2010-05-14 2016-03-03 Address 647 FRANKLIN AVE STE 200, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2010-05-14 2014-03-17 Address 647 FRANKLIN AVE STE 200, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2008-03-21 2010-05-14 Address 184 HEMPSTEAD AVENUE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
2008-03-21 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
140317006211 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120427002813 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100514003123 2010-05-14 BIENNIAL STATEMENT 2010-03-01
080321000353 2008-03-21 CERTIFICATE OF INCORPORATION 2008-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7134187707 2020-05-01 0235 PPP 595 Stewart Ave Suite 550, Garden City, NY, 11530
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16299
Forgiveness Paid Date 2020-12-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State