Search icon

TMN MANAGEMENT LLC

Company Details

Name: TMN MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2017 (8 years ago)
Entity Number: 5158782
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FSKZL58JUEJ7 2022-07-07 341 5TH AVE, BROOKLYN, NY, 11215, 6681, USA 341 5TH AVE, BROOKLYN, NY, 11215, 6681, USA

Business Information

Doing Business As TERRE PASTA & NATURAL WINE
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-04-12
Initial Registration Date 2021-04-08
Entity Start Date 2017-04-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALESSANDRO TREZZA
Role OWNER
Address 345 CARROLL ST, BROOKLYN, NY, USA, #APT 3H, BROOKLYN, NY, 11231, USA
Government Business
Title PRIMARY POC
Name ALESSANDRO TREZZA
Role OWNER
Address 345 CARROLL ST, BROOKLYN, NY, USA, #APT 3H, BROOKLYN, NY, 11231, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O REINHARDT LLP DOS Process Agent 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281

Licenses

Number Type Date Last renew date End date Address Description
0524-25-05369 Alcohol sale 2025-03-20 2025-03-20 2025-09-16 447 1st St, Brooklyn, NY, 11215 Temporary retail

History

Start date End date Type Value
2018-04-23 2023-06-12 Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2017-06-22 2018-04-23 Address C/O REINHARDT LLP, 44 WALL STREET, 10TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230612003122 2023-06-12 BIENNIAL STATEMENT 2023-06-01
210601061195 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190613060088 2019-06-13 BIENNIAL STATEMENT 2019-06-01
180423000693 2018-04-23 CERTIFICATE OF CHANGE 2018-04-23
171114000767 2017-11-14 CERTIFICATE OF PUBLICATION 2017-11-14
170622000196 2017-06-22 ARTICLES OF ORGANIZATION 2017-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6880338403 2021-02-11 0202 PPS 341 5th Ave, Brooklyn, NY, 11215-2806
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35525
Loan Approval Amount (current) 35525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-2806
Project Congressional District NY-10
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36023.34
Forgiveness Paid Date 2022-07-11

Date of last update: 24 Mar 2025

Sources: New York Secretary of State