Search icon

TKT ENTERPRISES INC.

Company Details

Name: TKT ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2018 (7 years ago)
Entity Number: 5388870
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 4303 CONSAUL RD, 4303 Consaul Rd., SCHENECTADY, NY, United States, 12304
Principal Address: 4303 Consaul Rd., Schenectady, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRACEY TWAROG DOS Process Agent 4303 CONSAUL RD, 4303 Consaul Rd., SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
TRACEY TWAROG Chief Executive Officer 4303 CONSAUL RD., SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 4303 CONSAUL RD., SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-18 2024-08-01 Address 4303 CONSAUL RD., SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2023-12-18 2024-08-01 Address 4303 CONSAUL RD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2018-08-21 2023-12-18 Address 4303 CONSAUL RD, SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
2018-08-07 2018-08-21 Address 4304 CONSAUL ROAD, SCHENECTADY, NY, 12304, 2422, USA (Type of address: Service of Process)
2018-08-07 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240801039269 2024-08-01 BIENNIAL STATEMENT 2024-08-01
231218001876 2023-12-18 BIENNIAL STATEMENT 2023-12-18
180821000322 2018-08-21 CERTIFICATE OF CHANGE 2018-08-21
180807010216 2018-08-07 CERTIFICATE OF INCORPORATION 2018-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3394199003 2021-05-18 0248 PPP 4303 Consaul Rd, Schenectady, NY, 12304-2422
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12304-2422
Project Congressional District NY-20
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17682.67
Forgiveness Paid Date 2022-06-07

Date of last update: 06 Mar 2025

Sources: New York Secretary of State