Search icon

TJO TANK TESTING & ENVIRONMENTAL, LLC

Company Details

Name: TJO TANK TESTING & ENVIRONMENTAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Oct 2016 (9 years ago)
Entity Number: 5022287
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 166 SOUTHARD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
RAYMOND P GALLAGHER DOS Process Agent 166 SOUTHARD AVENUE, ROCKVILLE CENTRE, NY, United States, 11570

Filings

Filing Number Date Filed Type Effective Date
200922060500 2020-09-22 BIENNIAL STATEMENT 2018-10-01
161212000020 2016-12-12 CERTIFICATE OF PUBLICATION 2016-12-12
161012010262 2016-10-12 ARTICLES OF ORGANIZATION 2016-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9736407305 2020-05-02 0235 PPP 74 CHESTNUT ST, ROCKVILLE CENTRE, NY, 11570-5105
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8270
Loan Approval Amount (current) 8270
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 Existing or more than 2 years old
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-5105
Project Congressional District NY-04
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2328.97
Forgiveness Paid Date 2021-07-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State