Search icon

TSL ADVENTURES, LLC

Company Details

Name: TSL ADVENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Aug 2008 (17 years ago)
Entity Number: 3714808
ZIP code: 12203
County: Rensselaer
Place of Formation: New York
Address: 183 SCHOOLHOUSE ROAD, ALBANY, NY, United States, 12203

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C5WADJUP5ZM7 2024-06-28 183 SCHOOLHOUSE RD, ALBANY, NY, 12203, 3809, USA 183 SCHOOLHOUSE ROAD, ALBANY, NY, 12203, 3809, USA

Business Information

URL www.tsladventures.net
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-07-03
Initial Registration Date 2021-04-22
Entity Start Date 2008-08-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS STYLES
Role MANAGING MEMBER
Address 183 SCHOOLHOUSE ROAD, ALBANY, NY, 12203, USA
Government Business
Title PRIMARY POC
Name THOMAS STYLES
Role MANAGING MEMBER
Address 183 SCHOOLHOUSE ROAD, ALBANY, NY, 12203, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TSL ADVENTURES, LLC DOS Process Agent 183 SCHOOLHOUSE ROAD, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2010-09-07 2016-10-24 Address PMB 4123 740 HOOSICK RD, TROY, NY, 12180, USA (Type of address: Service of Process)
2008-08-29 2010-09-07 Address 400 BRUNSWICK DRIVE, APT. 11-8, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060525 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180911006182 2018-09-11 BIENNIAL STATEMENT 2018-08-01
161024006042 2016-10-24 BIENNIAL STATEMENT 2016-08-01
120907006605 2012-09-07 BIENNIAL STATEMENT 2012-08-01
100907002956 2010-09-07 BIENNIAL STATEMENT 2010-08-01
090317000387 2009-03-17 CERTIFICATE OF PUBLICATION 2009-03-17
080829000187 2008-08-29 ARTICLES OF ORGANIZATION 2008-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5246348404 2021-02-08 0248 PPS 183 Schoolhouse Rd, Albany, NY, 12203-3809
Loan Status Date 2022-05-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394500
Loan Approval Amount (current) 394500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-3809
Project Congressional District NY-20
Number of Employees 100
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 399266.42
Forgiveness Paid Date 2022-05-04
5331717101 2020-04-13 0248 PPP 183 Schoolhouse Rd, ALBANY, NY, 12203-3809
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394000
Loan Approval Amount (current) 394000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-3809
Project Congressional District NY-20
Number of Employees 122
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 396163.89
Forgiveness Paid Date 2021-02-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2612420 TSL ADVENTURES LLC - C5WADJUP5ZM7 183 SCHOOLHOUSE RD, ALBANY, NY, 12203-3809
Capabilities Statement Link -
Phone Number 518-368-2653
Fax Number -
E-mail Address tsladventures@gmail.com
WWW Page www.tsladventures.net
E-Commerce Website -
Contact Person THOMAS STYLES
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 90FM2
Year Established 2008
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 624410
NAICS Code's Description Child Care Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Mar 2025

Sources: New York Secretary of State