Search icon

TCC GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
undefined603210661
State:
WASHINGTON
WASHINGTON profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JARED RAYNOR
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2146045

Commercial and government entity program

CAGE number:
7QVS8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-25

Contact Information

POC:
JARED RAYNOR
Corporate URL:
www.tccgrp.com

Form 5500 Series

Employer Identification Number (EIN):
232491136
Plan Year:
2013
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
56
Sponsors Telephone Number:

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 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)
1998-08-20 2016-01-08 Address 50 EAST 42ND ST, 19TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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

Trademarks Section

Serial Number:
85596532
Mark:
CCAT
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2012-04-12
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CCAT

Goods And Services

For:
[ computer software for the collection, editing, organizing, modifying, storage and sharing of data and information ]
First Use:
2004-01-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Class(es) in a Multiple Class registration
For:
providing temporary use of online non-downloadable computer software for creating databases of information
First Use:
2004-01-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Class(es) in a Multiple Class registration

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$874,800
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$874,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$888,383.7
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $874,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State