Search icon

T.L.F.C. COMPANION SERVICES LLC

Company Details

Name: T.L.F.C. COMPANION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2011 (14 years ago)
Entity Number: 4113562
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 97 WEST AVENUE, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 97 WEST AVENUE, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2011-06-30 2011-08-11 Address 90 WEST AVENUE, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111026001049 2011-10-26 CERTIFICATE OF PUBLICATION 2011-10-26
110811001083 2011-08-11 CERTIFICATE OF CHANGE 2011-08-11
110630000443 2011-06-30 ARTICLES OF ORGANIZATION 2011-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3062348803 2021-04-14 0219 PPP 411 Sundance Trl, Webster, NY, 14580-1209
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 366647
Loan Approval Amount (current) 366647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-1209
Project Congressional District NY-25
Number of Employees 140
NAICS code 621610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 369820.94
Forgiveness Paid Date 2022-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State