Search icon

TG MALLS INC

Company Details

Name: TG MALLS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2011 (14 years ago)
Date of dissolution: 02 Nov 2023
Entity Number: 4132611
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 3165 STEINWAY STREET, ASTORIA, NY, United States, 11103
Principal Address: 31-65 STEINWAY STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3165 STEINWAY STREET, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
HYAL HOD Chief Executive Officer 31-65 STEINWAY STREET, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2013-09-09 2023-11-13 Address 31-65 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2011-08-19 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-08-19 2023-11-13 Address 3165 STEINWAY STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113003876 2023-11-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-02
130909002509 2013-09-09 BIENNIAL STATEMENT 2013-08-01
110819000186 2011-08-19 CERTIFICATE OF INCORPORATION 2011-08-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-05 No data 100 W 33RD ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 100 W 33RD ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-09 No data 9015 QUEENS BLVD, Queens, ELMHURST, NY, 11373 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-03 No data 100 W 33RD ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
209674 OL VIO INVOICED 2013-02-01 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028978309 2021-01-23 0202 PPS 3165 Steinway St, Astoria, NY, 11103-3908
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14632.5
Loan Approval Amount (current) 14632.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-3908
Project Congressional District NY-14
Number of Employees 3
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14743.46
Forgiveness Paid Date 2021-11-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State