Search icon

TLC CONSIGNMENT VENTURES, LLC

Company Details

Name: TLC CONSIGNMENT VENTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Mar 2015 (10 years ago)
Entity Number: 4726388
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-734-3639

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Licenses

Number Status Type Date End date
0891027-DCA Active Business 2003-07-24 2025-07-31

History

Start date End date Type Value
2015-03-16 2023-03-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-03-16 2023-03-26 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230326000060 2023-03-26 BIENNIAL STATEMENT 2023-03-01
210317060596 2021-03-17 BIENNIAL STATEMENT 2021-03-01
190318060508 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170315006088 2017-03-15 BIENNIAL STATEMENT 2017-03-01
150520000673 2015-05-20 CERTIFICATE OF PUBLICATION 2015-05-20
150316010359 2015-03-16 ARTICLES OF ORGANIZATION 2015-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-03-18 No data 324 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-08 No data 324 E 81ST ST, Manhattan, NEW YORK, NY, 10028 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-15 No data 324 E 81ST ST, Manhattan, NEW YORK, NY, 10028 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-06-18 2021-06-30 Exchange Goods/Contract Cancelled Yes 882.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3668093 RENEWAL INVOICED 2023-07-10 340 Secondhand Dealer General License Renewal Fee
3353947 RENEWAL INVOICED 2021-07-27 340 Secondhand Dealer General License Renewal Fee
3310756 LL VIO INVOICED 2021-03-22 250 LL - License Violation
3067367 RENEWAL INVOICED 2019-07-30 340 Secondhand Dealer General License Renewal Fee
3063594 LL VIO INVOICED 2019-07-18 250 LL - License Violation
2643934 RENEWAL INVOICED 2017-07-19 340 Secondhand Dealer General License Renewal Fee
2574142 LICENSE REPL INVOICED 2017-03-13 15 License Replacement Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-03-18 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2019-07-08 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7234608303 2021-01-28 0202 PPS 324 E 81st St, New York, NY, 10028-3930
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31623
Loan Approval Amount (current) 31623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-3930
Project Congressional District NY-12
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31827.47
Forgiveness Paid Date 2021-09-22
6703627203 2020-04-28 0202 PPP 324 E 81st St, New York, NY, 10028-3930
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 31600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10028-3930
Project Congressional District NY-12
Number of Employees 8
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31904.75
Forgiveness Paid Date 2021-04-20

Date of last update: 18 Feb 2025

Sources: New York Secretary of State