-
Home Page
›
-
Counties
›
-
Rockland
›
-
10913
›
-
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
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
3
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
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
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Total Face Value Of Loan:
0.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
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
Ethnicity:
Not Hispanic or Latino
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
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
46703.22
Date of last update: 25 Mar 2025
Sources:
New York Secretary of State