Search icon

TBO MANAGEMENT GROUP, INC.

Company Details

Name: TBO MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1996 (29 years ago)
Entity Number: 2069747
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 255 EXECUTIVE DRIVE, SUITE 302, PLAINVIEW, NY, United States, 11803
Principal Address: 255 EXECUTIVE DR / SUITE 302, SUITE 302, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL A. BREGMAN Chief Executive Officer 255 EXECUTIVE DRIVE, SUITE 302, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
TBO MANAGEMENT GROUP, INC. DOS Process Agent 255 EXECUTIVE DRIVE, SUITE 302, PLAINVIEW, NY, United States, 11803

Licenses

Number Type End date
31BR0846800 CORPORATE BROKER 2024-11-06
109908150 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2021-06-30 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-05 2012-09-07 Address 255 EXECUTIVE DR / SUITE 302, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2004-10-19 2006-09-05 Address 255 EXECUTIVE DRIVE, SUITE 302, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1998-09-28 2012-09-07 Address 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1998-09-28 2012-09-07 Address 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1998-09-28 2004-10-19 Address 255 EXECUTIVE DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1996-09-27 1998-09-28 Address 255 EXECUTIVE DRIVE SUITE 302, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1996-09-27 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200901060118 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904009701 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140903006254 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120907006172 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100922002420 2010-09-22 BIENNIAL STATEMENT 2010-09-01
080903002697 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060905002096 2006-09-05 BIENNIAL STATEMENT 2006-09-01
041019002652 2004-10-19 BIENNIAL STATEMENT 2004-09-01
020909002303 2002-09-09 BIENNIAL STATEMENT 2002-09-01
000914002200 2000-09-14 BIENNIAL STATEMENT 2000-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204947205 2020-04-28 0235 PPP 255 EXECUTIVE DR, PLAINVIEW, NY, 11803
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94948
Loan Approval Amount (current) 94948
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96186.23
Forgiveness Paid Date 2021-08-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State