Search icon

TMF CONSTRUCTION LLC

Company Details

Name: TMF CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2015 (10 years ago)
Entity Number: 4711191
ZIP code: 10913
County: Rockland
Place of Formation: New York
Address: 108 SUNSET ROAD, BLAUVELT, NY, United States, 10913

Contact Details

Phone +1 917-330-4433

Agent

Name Role Address
THOMAS F. FITZGERALD Agent 108 SUNSET ROAD, BLAUVELT, NY, 10913

DOS Process Agent

Name Role Address
TMF CONSTRUCTION LLC DOS Process Agent 108 SUNSET ROAD, BLAUVELT, NY, United States, 10913

Form 5500 Series

Employer Identification Number (EIN):
473156390
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2048303-DCA Inactive Business 2017-02-13 2019-02-28

History

Start date End date Type Value
2015-02-17 2018-10-24 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2015-02-17 2017-02-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190214060298 2019-02-14 BIENNIAL STATEMENT 2019-02-01
181024000012 2018-10-24 CERTIFICATE OF CHANGE 2018-10-24
170217006043 2017-02-17 BIENNIAL STATEMENT 2017-02-01
150708000650 2015-07-08 CERTIFICATE OF PUBLICATION 2015-07-08
150217010270 2015-02-17 ARTICLES OF ORGANIZATION 2015-02-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2926442 PROCESSING INVOICED 2018-11-07 25 License Processing Fee
2926443 DCA-SUS CREDITED 2018-11-07 75 Suspense Account
2893707 TRUSTFUNDHIC INVOICED 2018-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2893708 RENEWAL CREDITED 2018-09-28 100 Home Improvement Contractor License Renewal Fee
2548883 FINGERPRINT CREDITED 2017-02-08 75 Fingerprint Fee
2531710 LICENSE INVOICED 2017-01-12 25 Home Improvement Contractor License Fee
2531708 FINGERPRINT INVOICED 2017-01-12 75 Fingerprint Fee
2531711 BLUEDOT INVOICED 2017-01-12 100 Bluedot Fee
2531709 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
150000.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-21
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:
-3763.00
Total Face Value Of Loan:
46237.50

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31590
Current Approval Amount:
31590
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31713.73
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50000
Current Approval Amount:
46237.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46703.22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State