Search icon

TGM 21 INC.

Company Details

Name: TGM 21 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2012 (13 years ago)
Entity Number: 4206977
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 10 WEST 32ND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001
Principal Address: 10 WEST 32ND ST 3RD FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOPHIA LEE DOS Process Agent 10 WEST 32ND STREET, 3RD FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SOPHIA LEE Chief Executive Officer 10 WEST 32ND ST, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-23-134177 Alcohol sale 2023-03-01 2023-03-01 2024-11-30 10 WEST 32ND ST 3RD FLOOR, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2021-08-27 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2021-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-12 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-23 2021-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-23 2024-05-30 Address 10 WEST 32ND STREET, 3RD FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240530020961 2024-05-30 BIENNIAL STATEMENT 2024-05-30
120223000619 2012-02-23 CERTIFICATE OF INCORPORATION 2012-02-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
122800.00
Total Face Value Of Loan:
122800.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-17
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:
-17400.00
Total Face Value Of Loan:
70300.00
Date:
2020-04-07
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:
87700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87700
Current Approval Amount:
70300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71083.89
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122800
Current Approval Amount:
122800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
124017.77

Date of last update: 26 Mar 2025

Sources: New York Secretary of State