Search icon

TREASURE ISLAND MANAGEMENT LLC

Company Details

Name: TREASURE ISLAND MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2017 (8 years ago)
Entity Number: 5178518
ZIP code: 10001
County: New York
Place of Formation: New Jersey
Address: 134 WEST 29TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 134 WEST 29TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2017-07-31 2024-09-09 Address 134 WEST 29TH STREET, 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909001839 2024-09-09 BIENNIAL STATEMENT 2024-09-09
171031000515 2017-10-31 CERTIFICATE OF PUBLICATION 2017-10-31
170731000622 2017-07-31 APPLICATION OF AUTHORITY 2017-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8931857007 2020-04-09 0202 PPP 134 West 29th Street 4th Floor, NEW YORK, NY, 10001-0107
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 905620
Loan Approval Amount (current) 905620
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 NEW YORK, NEW YORK, NY, 10001-0107
Project Congressional District NY-12
Number of Employees 73
NAICS code 531130
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 917443.37
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State