Search icon

TRANSFORMATIONAL STORY TELLING, LLC

Company Details

Name: TRANSFORMATIONAL STORY TELLING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2018 (7 years ago)
Entity Number: 5317993
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: C/O JOSEPH WATT, ESQ., 125 E. JEFFERSON ST., #1100, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O JOSEPH WATT, ESQ., 125 E. JEFFERSON ST., #1100, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2018-04-05 2025-04-01 Address C/O JOSEPH WATT, ESQ., 125 E. JEFFERSON ST., #1100, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401046524 2025-04-01 BIENNIAL STATEMENT 2025-04-01
180405010456 2018-04-05 ARTICLES OF ORGANIZATION 2018-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5445258807 2021-04-17 0248 PPP 166 Brookside Ln, Fayetteville, NY, 13066-1542
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2540
Loan Approval Amount (current) 2540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-1542
Project Congressional District NY-22
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2549.39
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State