Search icon

TMT TRANSPORTATION SERVICES LLC

Company Details

Name: TMT TRANSPORTATION SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Oct 2017 (7 years ago)
Entity Number: 5226561
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 102 CHARIT WAY, ROCHESTER, NY, United States, 14626

Contact Details

Phone +1 585-225-6337

Agent

Name Role Address
BERNITA R SMITH Agent 102 CHARIT WAY, ROCHESTER, NY, 14626

DOS Process Agent

Name Role Address
BERNITA R SMITH DOS Process Agent 102 CHARIT WAY, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2017-10-31 2024-11-14 Address 102 CHARIT WAY, ROCHESTER, NY, 14626, USA (Type of address: Registered Agent)
2017-10-31 2024-11-14 Address 102 CHARIT WAY, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241114001233 2024-11-14 BIENNIAL STATEMENT 2024-11-14
211001001749 2021-10-01 BIENNIAL STATEMENT 2021-10-01
171031010013 2017-10-31 ARTICLES OF ORGANIZATION 2017-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8370487209 2020-04-28 0219 PPP 102 Charit Way, Rochester, NY, 14626-1116
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8748
Loan Approval Amount (current) 8748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-1116
Project Congressional District NY-25
Number of Employees 8
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8861.24
Forgiveness Paid Date 2021-08-16

Date of last update: 07 Mar 2025

Sources: New York Secretary of State