Search icon

T100 LLC

Company Details

Name: T100 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 May 2009 (16 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 3815980
ZIP code: 76135
County: New York
Place of Formation: Delaware
Address: 6100 AZLE AVENUE, FT WORTH, TX, United States, 76135

DOS Process Agent

Name Role Address
T100 LLC DOS Process Agent 6100 AZLE AVENUE, FT WORTH, TX, United States, 76135

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2019-05-01 2022-06-23 Address 6100 AZLE AVENUE, FT WORTH, TX, 76135, USA (Type of address: Service of Process)
2018-07-02 2019-05-01 Address 411 THEODORE FREMD AVENUE, SUITE 206, RYE, NY, 10580, USA (Type of address: Service of Process)
2011-07-13 2018-07-02 Address 411 THEODORE FREMD AVENUE, SUITE 206, RYE, NY, 10580, USA (Type of address: Service of Process)
2009-05-28 2011-07-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220623000102 2021-12-31 SURRENDER OF AUTHORITY 2021-12-31
210504061751 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190501061568 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180702000267 2018-07-02 CERTIFICATE OF CHANGE 2018-07-02
170504006598 2017-05-04 BIENNIAL STATEMENT 2017-05-01
150501006788 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130513006662 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110713002902 2011-07-13 BIENNIAL STATEMENT 2011-05-01
090730000053 2009-07-30 CERTIFICATE OF CHANGE 2009-07-30
090528000982 2009-05-28 APPLICATION OF AUTHORITY 2009-05-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2693393 PETROL-22 INVOICED 2017-11-14 150 PETROL METER TYPE B

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2847537702 2020-05-01 0202 PPP 411 THEODORE FREMD AVE STE 206, RYE, NY, 10580
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110182
Loan Approval Amount (current) 110182
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 RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 523991
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 111141.81
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State