Search icon

TENANT LIAISONS LLC

Company Details

Name: TENANT LIAISONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2018 (7 years ago)
Entity Number: 5297492
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET. STE 700, ALBANY, NY, United States, 12207

Agent

Name Role Address
FELIPE OLMETA Agent 169 EAST 69TH 5D, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
METRO NY BUSINESS SVCS DOS Process Agent 90 STATE STREET. STE 700, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2018-03-05 2018-06-26 Address 169 EAST 69TH ST 5D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180626000765 2018-06-26 CERTIFICATE OF CHANGE 2018-06-26
180305010441 2018-03-05 ARTICLES OF ORGANIZATION 2018-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3022917709 2020-05-01 0202 PPP 19 LEWIS AVE, HARTSDALE, NY, 10530
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37192
Loan Approval Amount (current) 37192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37521.05
Forgiveness Paid Date 2021-03-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State