Search icon

TCC GROUP, INC.

Company Details

Name: TCC GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1988 (37 years ago)
Entity Number: 1281893
ZIP code: 10001
County: New York
Place of Formation: Pennsylvania
Address: 333 Seventh Ave, 9th floor, New York, NY, United States, 10001

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QVS8 Active Non-Manufacturer 2016-11-01 2024-05-22 2029-05-22 2025-04-25

Contact Information

POC JARED RAYNOR
Phone +1 215-568-0399
Address 333 7TH AVE FL 9, NEW YORK, NY, 10001 5827, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TCC GROUP, INC. 401(K) PLAN 2013 232491136 2014-05-09 TCC GROUP, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541600
Sponsor’s telephone number 2129490990
Plan sponsor’s address 31 WEST 27TH ST., 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-05-09
Name of individual signing THOMAS KNOWLTON
TCC GROUP, INC. 401(K) PLAN 2012 232491136 2013-09-26 TCC GROUP, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541600
Sponsor’s telephone number 2129490990
Plan sponsor’s address 31 WEST 27TH ST., 4TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-09-26
Name of individual signing THOMAS KNOWLTON
TCC GROUP, INC. 401(K) PLAN 2011 232491136 2012-10-11 TCC GROUP, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541600
Sponsor’s telephone number 2129490990
Plan sponsor’s address 31 WEST 27TH ST., 4TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 232491136
Plan administrator’s name TCC GROUP, INC.
Plan administrator’s address 31 WEST 27TH ST., 4TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2129490990

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing THOMAS KNOWLTON
TCC GROUP, INC. 401(K) PLAN 2010 232491136 2011-10-14 TCC GROUP, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541600
Sponsor’s telephone number 2129490990
Plan sponsor’s address 31 WEST 27TH ST., 4TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 232491136
Plan administrator’s name TCC GROUP, INC.
Plan administrator’s address 31 WEST 27TH ST., 4TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2129490990

Signature of

Role Plan administrator
Date 2011-10-13
Name of individual signing THOMAS KNOWLTON
TCC GROUP, INC. 401(K) PLAN 2009 232491136 2010-10-07 TCC GROUP, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541600
Sponsor’s telephone number 2129490990
Plan sponsor’s address 31 WEST 27TH ST., 4TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 232491136
Plan administrator’s name TCC GROUP, INC.
Plan administrator’s address 31 WEST 27TH ST., 4TH FLOOR, NEW YORK, NY, 10001
Administrator’s telephone number 2129490990

Signature of

Role Plan administrator
Date 2010-10-07
Name of individual signing THOMAS KNOWLTON

DOS Process Agent

Name Role Address
VIRGINIA DELGALDO DOS Process Agent 333 Seventh Ave, 9th floor, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
VIRGINIA DELGALDO Chief Executive Officer 333 SEVENTH AVE, 9TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-09-21 2016-01-08 Address 50 E 42ND ST, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2006-09-21 2016-01-08 Address 50 E 42ND ST, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-08-20 2016-01-08 Address 50 EAST 42ND ST, 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1998-08-20 2006-09-21 Address ONE PENN CENTER, SUITE 1550, PHILADELPHIA, PA, 19103, USA (Type of address: Chief Executive Officer)
1998-08-20 2006-09-21 Address ONE PENN CENTER, SUITE 1550, PHILADELPHIA, PA, 19103, USA (Type of address: Principal Executive Office)
1996-08-02 1998-08-20 Address 630 W. CARPENTER LANE, PHILADELPHIA, PA, 19119, USA (Type of address: Chief Executive Officer)
1996-08-02 1998-08-20 Address 630 W. CARPENTER LANE, PHILADELPHIA, PA, 19119, USA (Type of address: Principal Executive Office)
1996-08-02 1998-08-20 Address 310 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-03-19 1996-08-02 Address 1617 JFK BOULEVARD, PHILADELPHIA, PA, 19103, 1822, USA (Type of address: Principal Executive Office)
1993-03-19 1996-08-02 Address 1617 JFK BOULEVARD, SUITE 1390, PHILADELPHIA, PA, 19103, 1822, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220606001101 2022-06-06 BIENNIAL STATEMENT 2020-08-01
160108002028 2016-01-08 BIENNIAL STATEMENT 2014-08-01
060921002871 2006-09-21 BIENNIAL STATEMENT 2006-08-01
040913002487 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020801002512 2002-08-01 BIENNIAL STATEMENT 2002-08-01
020131000600 2002-01-31 CERTIFICATE OF AMENDMENT 2002-01-31
000816002285 2000-08-16 BIENNIAL STATEMENT 2000-08-01
980820002304 1998-08-20 BIENNIAL STATEMENT 1998-08-01
960802002132 1996-08-02 BIENNIAL STATEMENT 1996-08-01
930927003004 1993-09-27 BIENNIAL STATEMENT 1993-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1944137305 2020-04-28 0202 PPP 333 Seventh Ave., 9th Floor, New York, NY, 10001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 874800
Loan Approval Amount (current) 874800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10001-0001
Project Congressional District NY-12
Number of Employees 48
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 888383.7
Forgiveness Paid Date 2021-11-26

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2146045 TCC GROUP, INC. - X8E2GVANMA86 333 7TH AVE FL 9, NEW YORK, NY, 10001-5827
Capabilities Statement Link -
Phone Number 215-568-0399
Fax Number -
E-mail Address jraynor@tccgrp.com
WWW Page -
E-Commerce Website -
Contact Person JARED RAYNOR
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 7QVS8
Year Established 1988
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541613
NAICS Code's Description Marketing Consulting Services
Buy Green Yes
Code 541618
NAICS Code's Description Other Management Consulting Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State