Search icon

TMRC, LLC

Company Details

Name: TMRC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 May 2011 (14 years ago)
Entity Number: 4098609
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: C/O ROSE CHIN, PO BOX 956, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O ROSE CHIN, PO BOX 956, BRONXVILLE, NY, United States, 10708

Filings

Filing Number Date Filed Type Effective Date
210505060889 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190513060376 2019-05-13 BIENNIAL STATEMENT 2019-05-01
170509006342 2017-05-09 BIENNIAL STATEMENT 2017-05-01
150528006146 2015-05-28 BIENNIAL STATEMENT 2015-05-01
130509006143 2013-05-09 BIENNIAL STATEMENT 2013-05-01
110912000032 2011-09-12 CERTIFICATE OF PUBLICATION 2011-09-12
110524000748 2011-05-24 ARTICLES OF ORGANIZATION 2011-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6092707203 2020-04-27 0202 PPP 819 YONKERS AVENUE, YONKERS, NY, 10704
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35817
Loan Approval Amount (current) 35817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 27
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36071.15
Forgiveness Paid Date 2021-01-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State