Search icon

TGA ROCHESTER, LLC

Company Details

Name: TGA ROCHESTER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jan 2018 (7 years ago)
Date of dissolution: 13 Feb 2025
Entity Number: 5263344
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 5233 WHITECLIFF DRIVE, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
TGA ROCHESTER, LLC DOS Process Agent 5233 WHITECLIFF DRIVE, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2018-01-09 2025-03-11 Address 5233 WHITECLIFF DRIVE, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250311000152 2025-02-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-13
200103061503 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180510000695 2018-05-10 CERTIFICATE OF PUBLICATION 2018-05-10
180109010216 2018-01-09 ARTICLES OF ORGANIZATION 2018-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5645007201 2020-04-27 0219 PPP 1286 Blossom Dr, Victor, NY, 14564-1402
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7890
Loan Approval Amount (current) 7890
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 R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Victor, ONTARIO, NY, 14564-1402
Project Congressional District NY-24
Number of Employees 1
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7961.01
Forgiveness Paid Date 2021-03-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State