Search icon

TMG VISA LLC

Company Details

Name: TMG VISA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2015 (10 years ago)
Entity Number: 4750254
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 1 HEMPHILL PL, SUITE 202, MALTA, NY, United States, 12020

DOS Process Agent

Name Role Address
THERESA GIBBONS DOS Process Agent 1 HEMPHILL PL, SUITE 202, MALTA, NY, United States, 12020

History

Start date End date Type Value
2015-04-29 2020-06-08 Address 18 DIVISION STREET #513, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060051 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200608060618 2020-06-08 BIENNIAL STATEMENT 2019-04-01
150916000406 2015-09-16 CERTIFICATE OF PUBLICATION 2015-09-16
150429010051 2015-04-29 ARTICLES OF ORGANIZATION 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5797037710 2020-05-01 0248 PPP 1 HEMPHILL PL STE 202, MALTA, NY, 12020-4418
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39742
Loan Approval Amount (current) 39742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MALTA, SARATOGA, NY, 12020-4415
Project Congressional District NY-20
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40111.11
Forgiveness Paid Date 2021-04-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State