Search icon

TI SUPPLY, LLC

Company Details

Name: TI SUPPLY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2017 (8 years ago)
Entity Number: 5168658
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 106 WOODBERRY LANE, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
TI SUPPLY, LLC DOS Process Agent 106 WOODBERRY LANE, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2017-07-12 2023-09-06 Address 106 WOODBERRY LANE, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230906000422 2023-09-06 BIENNIAL STATEMENT 2023-07-01
210719002597 2021-07-19 BIENNIAL STATEMENT 2021-07-19
180103000043 2018-01-03 CERTIFICATE OF PUBLICATION 2018-01-03
170712010201 2017-07-12 ARTICLES OF ORGANIZATION 2017-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4479648004 2020-06-26 0248 PPP 106 Woodberry Lane, Fayetteville, NY, 13066-1746
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-1746
Project Congressional District NY-22
Number of Employees 2
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20999.45
Forgiveness Paid Date 2021-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State