Search icon

TMC ENTERPRISES GROUP INC

Company Details

Name: TMC ENTERPRISES GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2010 (15 years ago)
Entity Number: 3976385
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 14 CHESTNUT AVE, ROCKVILLE CENTER, NY, United States, 11570

Shares Details

Shares issued 10

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CAPUTO Chief Executive Officer 14 CHESTNUT STREET, ROCKVILLE CENTER, NY, United States, 11570

DOS Process Agent

Name Role Address
CHRISTOPHER CAPUTO DOS Process Agent 14 CHESTNUT AVE, ROCKVILLE CENTER, NY, United States, 11570

Agent

Name Role Address
CHRISTOPHER CAPUTO Agent 14 CHESTNUT STREET, ROCKVILLE CENTER, NY, 11570

Form 5500 Series

Employer Identification Number (EIN):
900616816
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2018-11-26 2020-07-27 Address 14 CHESTNUT STREET, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
2018-07-09 2018-11-26 Address 1202 CALGARY STREET, THE VILLAGES, NY, 32163, USA (Type of address: Service of Process)
2016-07-05 2018-07-09 Address 14 CHESTNUT STREET, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
2012-07-09 2018-07-09 Address 1193 FENWOOD DR., VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2012-07-09 2016-07-05 Address 1193 FENWOOD DRIVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200727060289 2020-07-27 BIENNIAL STATEMENT 2020-07-01
181126000798 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
180709006091 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006737 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140709006781 2014-07-09 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
73100.00
Total Face Value Of Loan:
73100.00
Date:
2020-05-28
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:
64000.00
Total Face Value Of Loan:
64000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64000
Current Approval Amount:
64000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64378.74
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73100
Current Approval Amount:
73100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73871.05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State