Search icon

TL DESIGN\BUILD INC.

Company Details

Name: TL DESIGN\BUILD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2012 (13 years ago)
Entity Number: 4196327
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 228 INDIA ST, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TIM KNIGHT DOS Process Agent 228 INDIA ST, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ELLIS ISENBERG Chief Executive Officer 132 QUINCY ST, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2015-01-14 2018-01-16 Address 182 CARLTON AVE, APT #1, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2012-01-31 2015-01-14 Address 273 CALYER STREET, GREENPOINT, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200102062475 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180116006068 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160104008123 2016-01-04 BIENNIAL STATEMENT 2016-01-01
150114006580 2015-01-14 BIENNIAL STATEMENT 2014-01-01
120131000785 2012-01-31 CERTIFICATE OF INCORPORATION 2012-01-31

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82677.00
Total Face Value Of Loan:
82677.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82677
Current Approval Amount:
82677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83667.29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State