Search icon

TDL, INC.

Company Details

Name: TDL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 2011 (14 years ago)
Entity Number: 4064510
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4370 CLEVELAND ROAD, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4370 CLEVELAND ROAD, SYRACUSE, NY, United States, 13215

Chief Executive Officer

Name Role Address
ZACHARY LALONE Chief Executive Officer 832 SPENCER ST, SYRACUSE, NY, United States, 13204

Licenses

Number Type Date Last renew date End date Address Description
0240-22-200302 Alcohol sale 2023-12-05 2023-12-05 2025-11-30 832 SPENCER ST, SYRACUSE, New York, 13204 Restaurant

Filings

Filing Number Date Filed Type Effective Date
130509002057 2013-05-09 BIENNIAL STATEMENT 2013-03-01
110308000642 2011-03-08 CERTIFICATE OF INCORPORATION 2011-03-08

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232835.52
Current Approval Amount:
232835.52
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
234633.53
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325969
Current Approval Amount:
325969
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
330333.36

Date of last update: 27 Mar 2025

Sources: New York Secretary of State