Search icon

TIMMY G'S LLC

Company Details

Name: TIMMY G'S LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2012 (13 years ago)
Date of dissolution: 05 Oct 2022
Entity Number: 4197981
ZIP code: 14561
County: Ontario
Place of Formation: New York
Address: 4860 EAST SWAMP ROAD, STANLEY, NY, United States, 14561

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4860 EAST SWAMP ROAD, STANLEY, NY, United States, 14561

History

Start date End date Type Value
2012-02-03 2022-11-11 Address 4860 EAST SWAMP ROAD, STANLEY, NY, 14561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221111001903 2022-10-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-05
140227006255 2014-02-27 BIENNIAL STATEMENT 2014-02-01
120404000011 2012-04-04 CERTIFICATE OF PUBLICATION 2012-04-04
120203000528 2012-02-03 ARTICLES OF ORGANIZATION 2012-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6311258501 2021-03-03 0219 PPP 12 Maiden Ln, Penn Yan, NY, 14527-1208
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46670
Loan Approval Amount (current) 46670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penn Yan, YATES, NY, 14527-1208
Project Congressional District NY-24
Number of Employees 17
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46979.84
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State