Search icon

TNN ENTERPRISES LLC

Company Details

Name: TNN ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2011 (14 years ago)
Entity Number: 4040291
ZIP code: 19027
County: New York
Place of Formation: New York
Address: 300 YORKTOWN PLAZA, ELKINS PARK, PA, United States, 19027

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HTSQV1BMCJ68 2022-06-23 315 W 39TH ST, NEW YORK, NY, 10018, 1412, USA 315 W 39TH ST, NEW YORK, NY, 10018, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-30
Initial Registration Date 2021-03-23
Entity Start Date 2012-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM D HARNETT
Address 315 W 39TH ST, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name WILLIAM D HARNETT
Address 315 W 39TH ST, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TNN ENTERPRISES LLC DOS Process Agent 300 YORKTOWN PLAZA, ELKINS PARK, PA, United States, 19027

Licenses

Number Type Date Last renew date End date Address Description
0370-24-114420 Alcohol sale 2024-05-21 2024-05-21 2026-06-30 315 W 39TH ST, NEW YORK, New York, 10018 Food & Beverage Business

History

Start date End date Type Value
2011-01-10 2017-08-24 Address 200-11 50TH AVENUE, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111000416 2023-01-11 BIENNIAL STATEMENT 2023-01-01
221123002088 2022-11-23 BIENNIAL STATEMENT 2021-01-01
170824002029 2017-08-24 BIENNIAL STATEMENT 2017-01-01
110325000907 2011-03-25 CERTIFICATE OF PUBLICATION 2011-03-25
110322000212 2011-03-22 CERTIFICATE OF CHANGE 2011-03-22
110110000377 2011-01-10 ARTICLES OF ORGANIZATION 2011-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1451408508 2021-02-18 0202 PPS 315 W 39th St, New York, NY, 10018-1412
Loan Status Date 2023-10-17
Loan Status Charged Off
Loan Maturity in Months 22
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418103
Loan Approval Amount (current) 418103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-1412
Project Congressional District NY-12
Number of Employees 40
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97841.85
Forgiveness Paid Date 2022-06-30
4018077109 2020-04-12 0202 PPP 315 West 39th Street, NEW YORK, NY, 10018-1394
Loan Status Date 2021-10-20
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 298645
Loan Approval Amount (current) 298645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-1394
Project Congressional District NY-12
Number of Employees 40
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73604.5
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State