Search icon

TJG REMODELING LLC

Company Details

Name: TJG REMODELING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2013 (12 years ago)
Entity Number: 4343978
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 689 GALLEON DRIVE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
TJG REMODELING LLC DOS Process Agent 689 GALLEON DRIVE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2013-01-10 2015-01-14 Address 16 MEADOWS END, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106060080 2021-01-06 BIENNIAL STATEMENT 2021-01-01
150114006087 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130319000747 2013-03-19 CERTIFICATE OF PUBLICATION 2013-03-19
130110000493 2013-01-10 ARTICLES OF ORGANIZATION 2013-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2756778204 2020-08-03 0219 PPP 689 Galleon Drive, Webster, NY, 14580-4032
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3625
Loan Approval Amount (current) 3625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-4032
Project Congressional District NY-25
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3649.47
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State