Search icon

TL & CG INC.

Company Details

Name: TL & CG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2016 (9 years ago)
Entity Number: 4878762
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 854 10 AVE., NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 854 10 AVE., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
160113000696 2016-01-13 CERTIFICATE OF INCORPORATION 2016-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1035437402 2020-05-03 0202 PPP 854 10TH AVE, NEW YORK, NY, 10019-2908
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 52800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
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, 10019-2908
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53328
Forgiveness Paid Date 2021-05-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908502 Fair Labor Standards Act 2019-09-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-12
Termination Date 2023-10-20
Date Issue Joined 2020-07-23
Pretrial Conference Date 2020-01-30
Trial Begin Date 2023-05-17
Trial End Date 2023-05-19
Section 0201
Sub Section FL
Status Terminated

Parties

Name SHI
Role Plaintiff
Name TL & CG INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State