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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2027458507 2021-02-19 0202 PPS 251 W 30th St, New York, NY, 10001-2810
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50465
Loan Approval Amount (current) 50465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2810
Project Congressional District NY-12
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50937.41
Forgiveness Paid Date 2022-01-28
2248937310 2020-04-29 0202 PPP 251 west 30 street, New York, NY, 10001
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50465
Loan Approval Amount (current) 50465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50907.97
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State