Search icon

TLM EQUITIES, LLC

Company Details

Name: TLM EQUITIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2017 (8 years ago)
Entity Number: 5132671
ZIP code: 11568
County: New York
Place of Formation: New York
Address: 8 SADDLE RIDGE RD., OLD WESTBURY, NY, United States, 11568

DOS Process Agent

Name Role Address
MATTHEW LEVINE DOS Process Agent 8 SADDLE RIDGE RD., OLD WESTBURY, NY, United States, 11568

History

Start date End date Type Value
2023-06-19 2025-05-01 Address 8 SADDLE RIDGE RD., OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2021-05-03 2023-06-19 Address 8 SADDLE RIDGE RD., OLD WESTBURY, NY, 11568, USA (Type of address: Service of Process)
2017-05-08 2021-05-03 Address 205 EAST 85TH STREET, APARTMENT 14H, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501046461 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230619000084 2023-06-19 BIENNIAL STATEMENT 2023-05-01
210503061854 2021-05-03 BIENNIAL STATEMENT 2021-05-01
200921060160 2020-09-21 BIENNIAL STATEMENT 2019-05-01
170707000018 2017-07-07 CERTIFICATE OF PUBLICATION 2017-07-07

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20100.00
Total Face Value Of Loan:
20100.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20100
Current Approval Amount:
20100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20320.54

Date of last update: 24 Mar 2025

Sources: New York Secretary of State