Search icon

TSC CONTRACTING, LLC

Headquarter

Company Details

Name: TSC CONTRACTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 May 2013 (12 years ago)
Entity Number: 4402740
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 95 PERRY STREET, SUITE 104, BUFFALO, NY, United States, 14203

Links between entities

Type Company Name Company Number State
Headquarter of TSC CONTRACTING, LLC, MISSISSIPPI 1155878 MISSISSIPPI
Headquarter of TSC CONTRACTING, LLC, FLORIDA M13000006480 FLORIDA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 95 PERRY STREET, SUITE 104, BUFFALO, NY, United States, 14203

Filings

Filing Number Date Filed Type Effective Date
200624000023 2020-06-24 CERTIFICATE OF PUBLICATION 2020-06-24
200224060474 2020-02-24 BIENNIAL STATEMENT 2019-05-01
130514000005 2013-05-14 ARTICLES OF ORGANIZATION 2013-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5410647102 2020-04-13 0248 PPP 129 Brown Street, Johnson City, NY, 13780
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 615900
Loan Approval Amount (current) 615900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, CHENANGO, NY, 13780-0001
Project Congressional District NY-19
Number of Employees 79
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 622548.35
Forgiveness Paid Date 2021-05-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State