Search icon

TELL EM THE TRUTH LLC

Company Details

Name: TELL EM THE TRUTH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2017 (8 years ago)
Entity Number: 5098420
ZIP code: 12508
County: New York
Place of Formation: New York
Address: 25 ROMBOUT AVE, BEACON, NY, United States, 12508

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T2RLM7LLZ3E9 2023-10-01 25 ROMBOUT AVE, BEACON, NY, 12508, 3112, USA 25 ROMBOUT AVE, BEACON, NY, 12508, USA

Business Information

URL www.reefermadness.com/pitch
Division Name TELL EM THE TRUTH LLC
Division Number TELL EM TH
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2022-10-04
Initial Registration Date 2021-03-31
Entity Start Date 2017-03-09
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMERICA CAMPBELL
Role PARTNER
Address 25 ROMBOUT AVE, BEACON, NY, 12508, USA
Government Business
Title PRIMARY POC
Name CHRISTIAN CAMPBELL
Role PARTNER
Address 25 ROMBOUT AVE, BEACON, NY, 12508, USA
Past Performance Information not Available

Central Index Key

CIK number Mailing Address Business Address Phone
1764869 C/O KGM THEATRICAL, 1501 BROADWAY, SUITE 1606, NEW YORK, NY, 10036 C/O KGM THEATRICAL, 1501 BROADWAY, SUITE 1606, NEW YORK, NY, 10036 212.500.0989

Filings since 2019-02-05

Form type D
File number 021-332192
Filing date 2019-02-05
File View File

DOS Process Agent

Name Role Address
ESOTERICAM DOS Process Agent 25 ROMBOUT AVE, BEACON, NY, United States, 12508

History

Start date End date Type Value
2017-03-08 2021-05-20 Address 214 WEST 50TH STREET, SUITE 201, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210520060202 2021-05-20 BIENNIAL STATEMENT 2021-03-01
170308010187 2017-03-08 ARTICLES OF ORGANIZATION 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8352117406 2020-05-18 0202 PPP 25 Rombout Avenue, Beacon, NY, 12508
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
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 N
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-0001
Project Congressional District NY-18
Number of Employees 19
NAICS code 711110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75597.95
Forgiveness Paid Date 2021-03-16
9646568408 2021-02-17 0202 PPS 25 Rombout Ave, Beacon, NY, 12508-3112
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
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 N
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-3112
Project Congressional District NY-18
Number of Employees 15
NAICS code 711110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76115.75
Forgiveness Paid Date 2022-08-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State