Search icon

T & V BUSINESS SERVICES LLC

Company Details

Name: T & V BUSINESS SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Nov 2019 (5 years ago)
Entity Number: 5655303
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 2352 61ST STREET, STE 2C, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
T & V BUSINESS SERVICES LLC DOS Process Agent 2352 61ST STREET, STE 2C, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2019-11-13 2023-11-28 Address 2352 61ST STREET, STE 2C, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231128003896 2023-11-28 BIENNIAL STATEMENT 2023-11-01
200127000150 2020-01-27 CERTIFICATE OF PUBLICATION 2020-01-27
191113010277 2019-11-13 ARTICLES OF ORGANIZATION 2019-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1386768405 2021-02-01 0202 PPP 873 Broadway Ste 601, New York, NY, 10003-1207
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20350
Loan Approval Amount (current) 20350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10003-1207
Project Congressional District NY-12
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20467.01
Forgiveness Paid Date 2021-09-01

Date of last update: 06 Mar 2025

Sources: New York Secretary of State