Search icon

TELLING ARCHITECTURAL SYSTEMS, LLC

Branch

Company Details

Name: TELLING ARCHITECTURAL SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2017 (7 years ago)
Branch of: TELLING ARCHITECTURAL SYSTEMS, LLC, Rhode Island (Company Number 000162510)
Entity Number: 5225392
ZIP code: 12866
County: Saratoga
Place of Formation: Rhode Island
Address: 125 HIGH ROCK AVE SUITE 211, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 125 HIGH ROCK AVE SUITE 211, SARATOGA SPRINGS, NY, United States, 12866

Filings

Filing Number Date Filed Type Effective Date
211019000087 2021-10-19 BIENNIAL STATEMENT 2021-10-19
191017060300 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171220000324 2017-12-20 CERTIFICATE OF PUBLICATION 2017-12-20
171027000401 2017-10-27 APPLICATION OF AUTHORITY 2017-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1483727900 2020-06-10 0248 PPP 125 HIGH ROCK AVE SUITE 211, SARATOGA SPRINGS, NY, 12866-2307
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-2307
Project Congressional District NY-20
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40452.6
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State