Search icon

TEVEL HOLDINGZ GROUP LLC

Company Details

Name: TEVEL HOLDINGZ GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2020 (5 years ago)
Entity Number: 5690761
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2020-01-16 2020-02-14 Address 48 SOUTH SERVICE ROAD, SUITE 404, MELVILLE, NY, 11474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200214000329 2020-02-14 CERTIFICATE OF CHANGE 2020-02-14
200116010413 2020-01-16 ARTICLES OF ORGANIZATION 2020-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8442779009 2021-05-27 0235 PPP 48 S Service Rd Ste 404, Melville, NY, 11747-2335
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12736.04
Loan Approval Amount (current) 12736.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2335
Project Congressional District NY-01
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 433060
Originating Lender Name The Enterprise Center Capital Corporation
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12903.38
Forgiveness Paid Date 2022-09-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State