Search icon

TOTAL RETURN STRATEGIES LLC

Company Details

Name: TOTAL RETURN STRATEGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2014 (11 years ago)
Entity Number: 4534742
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: 133 SOUTH OCEAN AVENUE, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
TOTAL RETURN STRATEGIES LLC DOS Process Agent 133 SOUTH OCEAN AVENUE, BAYPORT, NY, United States, 11705

History

Start date End date Type Value
2014-02-25 2024-04-10 Address 133 SOUTH OCEAN AVENUE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410000106 2024-04-10 BIENNIAL STATEMENT 2024-04-10
140424000644 2014-04-24 CERTIFICATE OF PUBLICATION 2014-04-24
140225010333 2014-02-25 ARTICLES OF ORGANIZATION 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7594208403 2021-02-12 0235 PPS 133 S Ocean Ave, Bayport, NY, 11705-2213
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23015
Loan Approval Amount (current) 23015
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 Bayport, SUFFOLK, NY, 11705-2213
Project Congressional District NY-02
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23185.06
Forgiveness Paid Date 2021-11-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State