Search icon

TLI ADMINISTRATION, LLC

Company Details

Name: TLI ADMINISTRATION, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2018 (7 years ago)
Entity Number: 5300350
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTENTION: PRESIDENT, 708 THIRD AVENUE, NUMBER 28, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O TLI ADMINISTRATION, LLC DOS Process Agent ATTENTION: PRESIDENT, 708 THIRD AVENUE, NUMBER 28, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
180501000568 2018-05-01 CERTIFICATE OF PUBLICATION 2018-05-01
180308010400 2018-03-08 ARTICLES OF ORGANIZATION 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7054107106 2020-04-14 0202 PPP 155 E. 44th St., 29th Fl, New York, NY, 10017-4100
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) 132260
Loan Approval Amount (current) 132260
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 New York, NEW YORK, NY, 10017-4100
Project Congressional District NY-12
Number of Employees 9
NAICS code 541611
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 133952.19
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State