Search icon

TM4181, INC

Company Details

Name: TM4181, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2019 (6 years ago)
Entity Number: 5632100
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 166 DELANCEY STREET, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-777-0075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 DELANCEY STREET, NEW YORK, NY, United States, 10002

Licenses

Number Status Type Date End date
2092165-DCA Inactive Business 2019-11-12 2021-07-31
2092166-DCA Inactive Business 2019-11-12 2020-12-31

Filings

Filing Number Date Filed Type Effective Date
191003010088 2019-10-03 CERTIFICATE OF INCORPORATION 2019-10-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-08-02 No data 166 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-28 No data 166 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-10-22 No data 166 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-12-16 No data 166 DELANCEY ST, Manhattan, NEW YORK, NY, 10002 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3128501 LICENSE REPL INVOICED 2019-12-16 15 License Replacement Fee
3128502 LICENSE REPL INVOICED 2019-12-16 15 License Replacement Fee
3113842 LICENSE INVOICED 2019-11-08 255 Electronic Store License Fee
3113845 LICENSE INVOICED 2019-11-08 340 Secondhand Dealer General License Fee
3113906 FINGERPRINT CREDITED 2019-11-08 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4962037808 2020-05-29 0202 PPP 166 Delancey Street, New York, NY, 10002-3412
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16687
Loan Approval Amount (current) 16687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10002-3412
Project Congressional District NY-10
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16850.21
Forgiveness Paid Date 2021-05-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State