Search icon

TIM CONNORS COACH, LLC

Company Details

Name: TIM CONNORS COACH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 2011 (13 years ago)
Entity Number: 4155420
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 3310 MISTY COVE CIRCLE, BALDWINSVILLE, NY, United States, 13027

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3310 MISTY COVE CIRCLE, BALDWINSVILLE, NY, United States, 13027

Filings

Filing Number Date Filed Type Effective Date
131022002091 2013-10-22 BIENNIAL STATEMENT 2013-10-01
120109000065 2012-01-09 CERTIFICATE OF PUBLICATION 2012-01-09
111019000711 2011-10-19 ARTICLES OF ORGANIZATION 2011-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5450807303 2020-04-30 0248 PPP 621 COLUMBIA STREET EXT, COHOES, NY, 12047-3876
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COHOES, ALBANY, NY, 12047-3876
Project Congressional District NY-20
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11510.83
Forgiveness Paid Date 2021-04-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State