Search icon

SARATOGA TMH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SARATOGA TMH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2009 (16 years ago)
Entity Number: 3831352
ZIP code: 12831
County: Saratoga
Place of Formation: New York
Address: 37 COBBLE HILL DR, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN D WICKERT Chief Executive Officer 37 COBBLE HILL DR, GANSEVOORT, NY, United States, 12831

DOS Process Agent

Name Role Address
SARATOGA TMH, INC. DOS Process Agent 37 COBBLE HILL DR, GANSEVOORT, NY, United States, 12831

Form 5500 Series

Employer Identification Number (EIN):
270640298
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:

Licenses

Number Type Address
410445 Retail grocery store 3057 RT 50 700, SARATOGA SPRINGS, NY, 12866

History

Start date End date Type Value
2024-02-04 2024-02-04 Address 37 COBBLE HILL DR, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2018-12-10 2024-02-04 Address 37 COBBLE HILL DR, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)
2011-07-19 2024-02-04 Address 37 COBBLE HILL DR, GANSEVOORT, NY, 12831, USA (Type of address: Chief Executive Officer)
2009-07-08 2024-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-07-08 2018-12-10 Address 37 COBBLE HILL DRIVE, GANSEVOORT, NY, 12831, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240204000273 2024-02-04 BIENNIAL STATEMENT 2024-02-04
190724060015 2019-07-24 BIENNIAL STATEMENT 2019-07-01
181210006866 2018-12-10 BIENNIAL STATEMENT 2017-07-01
150819006044 2015-08-19 BIENNIAL STATEMENT 2015-07-01
130715002464 2013-07-15 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65600.00
Total Face Value Of Loan:
65600.00
Date:
2017-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
265000.00
Total Face Value Of Loan:
265000.00
Date:
2015-01-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2009-10-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65600
Current Approval Amount:
65600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
66079.24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State