Search icon

TJM SYRACUSE, LLC

Branch

Company Details

Name: TJM SYRACUSE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2016 (9 years ago)
Branch of: TJM SYRACUSE, LLC, Florida (Company Number L16000017452)
Entity Number: 4938478
ZIP code: 33760
County: Onondaga
Place of Formation: Florida
Address: 5801 ULMERTON ROAD, SUITE 200, CLEARWATER, FL, United States, 33760

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E9GPX9B9D717 2024-11-05 701 E GENESEE ST, SYRACUSE, NY, 13210, 1505, USA 701 E. GENESEE STREET, SYRACUSE, NY, 13210, 1505, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2023-11-08
Initial Registration Date 2011-02-03
Entity Start Date 2016-05-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110, 722320, 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNA GODLEWSKI
Role GENERAL MANAGER
Address 701 EAST GENESEE ST, SYRACUSE, NY, 13210, 1505, USA
Title ALTERNATE POC
Name JENNA GODLEWSKI
Role GENERAL MANAGER
Address 701 E. GENESEE STREET, SYRACUSE, NY, 13210, 1505, USA
Government Business
Title PRIMARY POC
Name JENNA GODLEWSKI
Role GENERAL MANAGER
Address 701 EAST GENESEE ST, SYRACUSE, NY, 13210, 1505, USA
Title ALTERNATE POC
Name JENNA GODLEWSKI
Role GENERAL MANAGER
Address 701 E. GENESEE STREET, SYRACUSE, NY, 13210, 1505, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
696G7 Active Non-Manufacturer 2011-02-04 2024-11-05 2028-11-08 2024-11-05

Contact Information

POC JENNA GODLEWSKI
Phone +1 315-703-1912
Fax +1 315-703-1996
Address 701 E GENESEE ST, SYRACUSE, NY, 13210 1505, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
TJM SYRACUSE, LLC DOS Process Agent 5801 ULMERTON ROAD, SUITE 200, CLEARWATER, FL, United States, 33760

Licenses

Number Type Date Last renew date End date Address Description
0343-22-220624 Alcohol sale 2024-07-31 2024-07-31 2026-07-31 701 E GENESEE ST, SYRACUSE, New York, 13210 Hotel
0423-22-204765 Alcohol sale 2024-07-31 2024-07-31 2026-07-31 701 E GENESEE ST, SYRACUSE, NY, 13210 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
210707002257 2021-07-07 BIENNIAL STATEMENT 2021-07-07
160712000195 2016-07-12 CERTIFICATE OF PUBLICATION 2016-07-12
160429000026 2016-04-29 APPLICATION OF AUTHORITY 2016-04-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91LV211P0069 2011-02-10 2011-02-13 2011-02-13
Unique Award Key CONT_AWD_W91LV211P0069_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LODGING
NAICS Code 721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product and Service Codes V231: LODGING - HOTEL/MOTEL

Recipient Details

Recipient TJM SYRACUSE LLC
UEI E9GPX9B9D717
Legacy DUNS 965455467
Recipient Address UNITED STATES, 701 E GENESEE ST, SYRACUSE, 132101505

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8807457008 2020-04-08 0248 PPP 701 E GENESEE ST, SYRACUSE, NY, 13210-1505
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 567100
Loan Approval Amount (current) 567100
Undisbursed Amount 0
Franchise Name Crowne Plaza
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13210-1505
Project Congressional District NY-22
Number of Employees 116
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 573796.44
Forgiveness Paid Date 2021-07-02
4486518303 2021-01-23 0248 PPS 701 E Genesee St, Syracuse, NY, 13210-1505
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 811709
Loan Approval Amount (current) 811709
Undisbursed Amount 0
Franchise Name Crowne Plaza
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13210-1505
Project Congressional District NY-22
Number of Employees 45
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 819336.84
Forgiveness Paid Date 2022-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State