Search icon

THE TICO GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE TICO GROUP, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2012 (13 years ago)
Entity Number: 4200920
ZIP code: 11238
County: Kings
Place of Formation: New Hampshire
Address: 594 DEAN ST, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 594 DEAN ST, BROOKLYN, NY, United States, 11238

Links between entities

Type:
Headquarter of
Company Number:
undefined603176804
State:
WASHINGTON
WASHINGTON profile:

History

Start date End date Type Value
2012-02-09 2019-12-11 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200203062723 2020-02-03 BIENNIAL STATEMENT 2020-02-01
191211000133 2019-12-11 CERTIFICATE OF CHANGE 2019-12-11
180208006221 2018-02-08 BIENNIAL STATEMENT 2018-02-01
160209006141 2016-02-09 BIENNIAL STATEMENT 2016-02-01
140206006562 2014-02-06 BIENNIAL STATEMENT 2014-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
3991698.00
Total Face Value Of Loan:
3991698.00

Paycheck Protection Program

Jobs Reported:
177
Initial Approval Amount:
$3,991,698
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,991,698
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,037,010.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,970,000
Rent: $21,698

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State