Search icon

TLC, INC.

Company Details

Name: TLC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1983 (42 years ago)
Date of dissolution: 15 Jun 1988
Entity Number: 833572
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 271 NORTH AVE., SUITE 1111, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BROWN GOODMAN & KREPPEL, P.C. DOS Process Agent 271 NORTH AVE., SUITE 1111, NEW ROCHELLE, NY, United States, 10801

Filings

Filing Number Date Filed Type Effective Date
DP-115819 1988-06-15 DISSOLUTION BY PROCLAMATION 1988-06-15
A967779-4 1983-04-07 CERTIFICATE OF INCORPORATION 1983-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3846998405 2021-02-05 0235 PPS 23 Old Hills Ln, Greenlawn, NY, 11740-1012
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18041
Loan Approval Amount (current) 18041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenlawn, SUFFOLK, NY, 11740-1012
Project Congressional District NY-01
Number of Employees 4
NAICS code 561730
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18137.88
Forgiveness Paid Date 2021-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State