Search icon

TLM GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TLM GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Feb 1999 (26 years ago)
Entity Number: 2344569
ZIP code: 10123
County: Nassau
Place of Formation: New York
Address: 450 SEVENTH AVE, STE 2206, NEW YORK, NY, United States, 10123

DOS Process Agent

Name Role Address
TLM GROUP LLC DOS Process Agent 450 SEVENTH AVE, STE 2206, NEW YORK, NY, United States, 10123

Links between entities

Type:
Headquarter of
Company Number:
001-090-423
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
20171154232
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
M18000007866
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
113478314
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2023-02-16 2025-02-01 Address 450 SEVENTH AVE, STE 2104, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2014-06-17 2023-02-16 Address 450 7TH AVE, STE 2104, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
2001-01-30 2014-06-17 Address 211 E 43RD ST, STE 2201, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1999-02-10 2001-01-30 Address 843 OCEANFRONT, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040667 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230216003151 2023-02-16 BIENNIAL STATEMENT 2023-02-01
210203061703 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190208060413 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170711006399 2017-07-11 BIENNIAL STATEMENT 2017-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
627750.00
Total Face Value Of Loan:
627750.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
627750
Current Approval Amount:
627750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
638122.87

Court Cases

Court Case Summary

Filing Date:
2024-01-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BOCA BAY GROUP II LLC
Party Role:
Plaintiff
Party Name:
TLM GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-05-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RENNAKER COMPANY CONSULTING, I
Party Role:
Plaintiff
Party Name:
TLM GROUP, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State