Search icon

TL HIGHTOWER LLC

Company Details

Name: TL HIGHTOWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Sep 2016 (9 years ago)
Entity Number: 5015119
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 1269 CARROLL STREET, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
VMH HOLDING, INC. DOS Process Agent 1269 CARROLL STREET, BROOKLYN, NY, United States, 11213

History

Start date End date Type Value
2016-09-27 2024-11-08 Address 1269 CARROLL STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108001195 2024-11-08 BIENNIAL STATEMENT 2024-11-08
161128000112 2016-11-28 CERTIFICATE OF PUBLICATION 2016-11-28
160927010386 2016-09-27 ARTICLES OF ORGANIZATION 2016-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3554608903 2021-04-28 0202 PPS 245 DeKalb Ave, Brooklyn, NY, 11205-4101
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35843
Loan Approval Amount (current) 35843
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 Brooklyn, KINGS, NY, 11205-4101
Project Congressional District NY-07
Number of Employees 4
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35976.67
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State