Search icon

TIG ASTORIA LLC

Company Details

Name: TIG ASTORIA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2008 (17 years ago)
Entity Number: 3716243
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3150 33RD STREET, APT. #3A, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 718-777-2570

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MWVVLEG7HG78 2022-06-20 3009 34TH ST, ASTORIA, NY, 11103, 5170, USA 3009 34TH ST, ASTORIA, NY, 11103, 5170, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-22
Entity Start Date 2008-09-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID C MOHALLY
Role OWNER
Address 3009 34TH ST, ASTORIA, NY, 11103, USA
Government Business
Title PRIMARY POC
Name DAVID C MOHALLY
Role OWNER
Address 3009 34TH ST, ASTORIA, NY, 11103, USA
Past Performance Information not Available

Agent

Name Role Address
LIAM RUAIRI CURTIN Agent 3150 33RD STREET, APT. #3A, ASTORIA, NY, 11106

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3150 33RD STREET, APT. #3A, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-133940 No data Alcohol sale 2023-07-10 2023-07-10 2025-07-31 30-07 30-09 34TH ST, ASTORIA, New York, 11103 Restaurant
2032424-DCA Inactive Business 2016-01-14 No data 2020-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
081107000346 2008-11-07 CERTIFICATE OF PUBLICATION 2008-11-07
080904000121 2008-09-04 ARTICLES OF ORGANIZATION 2008-09-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174800 SWC-CIN-INT CREDITED 2020-04-10 226.11000061035156 Sidewalk Cafe Interest for Consent Fee
3165466 SWC-CON-ONL CREDITED 2020-03-03 3466.3701171875 Sidewalk Cafe Consent Fee
3015860 SWC-CIN-INT INVOICED 2019-04-10 221.00999450683594 Sidewalk Cafe Interest for Consent Fee
2998825 SWC-CON-ONL INVOICED 2019-03-06 3388.43994140625 Sidewalk Cafe Consent Fee
2942361 RENEWAL INVOICED 2018-12-11 510 Two-Year License Fee
2942362 SWC-CON INVOICED 2018-12-11 445 Petition For Revocable Consent Fee
2769522 SWC-CIN-INT INVOICED 2018-04-02 216.89999389648438 Sidewalk Cafe Interest for Consent Fee
2753464 SWC-CON-ONL INVOICED 2018-03-01 3325.260009765625 Sidewalk Cafe Consent Fee
2557183 SWC-CON-ONL INVOICED 2017-02-21 3256.8701171875 Sidewalk Cafe Consent Fee
2485612 SWC-CONADJ INVOICED 2016-11-07 200.64999389648438 Sidewalk Cafe Consent Fee Manual Adjustment

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3537238810 2021-04-15 0202 PPS 3009 34th St, Astoria, NY, 11103-5170
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400004
Loan Approval Amount (current) 400004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-5170
Project Congressional District NY-14
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 402878.7
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State