Search icon

TM GROUP WORLDWIDE, INC.

Company Details

Name: TM GROUP WORLDWIDE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2012 (13 years ago)
Entity Number: 4233459
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 63 oxford blvd, NEW YORK, NY, United States, 10023
Principal Address: 9 CARMEN ROAD, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 63 oxford blvd, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
STANLEY MEYTIN Chief Executive Officer 9 CARMEN ROAD, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2022-01-26 2022-01-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2022-01-26 2023-06-20 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2012-04-19 2022-01-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2012-04-19 2023-06-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2012-04-19 2023-06-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620005365 2023-06-20 CERTIFICATE OF CHANGE BY ENTITY 2023-06-20
211228000596 2021-12-28 BIENNIAL STATEMENT 2021-12-28
120419000471 2012-04-19 CERTIFICATE OF INCORPORATION 2012-04-19

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
50465.00
Total Face Value Of Loan:
50465.00
Date:
2021-02-06
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:
301000.00
Date:
2020-04-29
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:
50465.00
Total Face Value Of Loan:
50465.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50465
Current Approval Amount:
50465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50937.41
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50465
Current Approval Amount:
50465
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50907.97

Date of last update: 26 Mar 2025

Sources: New York Secretary of State