Search icon

TDEK, LLC

Company Details

Name: TDEK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2009 (16 years ago)
Entity Number: 3759831
ZIP code: 13031
County: Onondaga
Place of Formation: New York
Address: 112 CROSS ROAD, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
TDEK, LLC DOS Process Agent 112 CROSS ROAD, CAMILLUS, NY, United States, 13031

Agent

Name Role Address
THOMAS M. HUGHES Agent 4680 FAIRBANKS DRIVE, SYRACUSE, NY, 13215

History

Start date End date Type Value
2009-01-07 2013-01-30 Address 4680 FAIRBANKS DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150109006020 2015-01-09 BIENNIAL STATEMENT 2015-01-01
130130006009 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110113002051 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090107000013 2009-01-07 ARTICLES OF ORGANIZATION 2009-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9944267109 2020-04-15 0248 PPP 112 Cross Rd, CAMILLUS, NY, 13031
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CAMILLUS, ONONDAGA, NY, 13031-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 442210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7595.34
Forgiveness Paid Date 2021-08-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State