Search icon

TLM GROUP, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TLM GROUP, LLC, Alabama 001-090-423 Alabama
Headquarter of TLM GROUP, LLC, COLORADO 20171154232 COLORADO
Headquarter of TLM GROUP, LLC, FLORIDA M18000007866 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TLM GROUP 401(K) RETIREMENT PLAN 2023 113478314 2024-07-26 TLM GROUP, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 541600
Sponsor’s telephone number 2127862792
Plan sponsor’s address 450 SEVENTH AVENUE, SUITE 2104, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing FRANK GARVEY
TLM GROUP 401(K) RETIREMENT PLAN 2022 113478314 2023-05-15 TLM GROUP, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 812990
Sponsor’s telephone number 2127862792
Plan sponsor’s address 450 SEVENTH AVE., FLOOR 21, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing TONY OSBORN
Role Employer/plan sponsor
Date 2023-05-15
Name of individual signing TONY OSBORN
TLM GROUP 401(K) RETIREMENT PLAN 2021 113478314 2022-10-12 TLM GROUP, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 812990
Sponsor’s telephone number 2127862792
Plan sponsor’s address 450 SEVENTH AVE., FLOOR 21, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing TONY OSBORN
Role Employer/plan sponsor
Date 2022-10-12
Name of individual signing TONY OSBORN
TLM GROUP 401(K) RETIREMENT PLAN 2020 113478314 2021-07-15 TLM GROUP, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 812990
Sponsor’s telephone number 2122397780
Plan sponsor’s address 450 SEVENTH AVE., FLOOR 21, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing TONY OSBORN
Role Employer/plan sponsor
Date 2021-07-15
Name of individual signing TONY OSBORN
TLM GROUP 401(K) RETIREMENT PLAN 2019 113478314 2020-05-20 TLM GROUP, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 812990
Sponsor’s telephone number 2122397780
Plan sponsor’s address 450 SEVENTH AVE., FLOOR 21, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2020-05-20
Name of individual signing TONY OSBORN
Role Employer/plan sponsor
Date 2020-05-20
Name of individual signing TONY OSBORN
TLM GROUP 401(K) RETIREMENT PLAN 2018 113478314 2019-07-25 TLM GROUP, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 812990
Sponsor’s telephone number 2122397780
Plan sponsor’s address 450 SEVENTH AVE., FLOOR 21, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2019-07-25
Name of individual signing TONY OSBORN
Role Employer/plan sponsor
Date 2019-07-25
Name of individual signing TONY OSBORN
TLM GROUP 401(K) RETIREMENT PLAN 2017 113478314 2018-10-09 TLM GROUP, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 812990
Sponsor’s telephone number 2122397780
Plan sponsor’s address 450 SEVENTH AVE., FLOOR 21, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing TONY OSBORN
Role Employer/plan sponsor
Date 2018-10-09
Name of individual signing TONY OSBORN
TLM GROUP 401(K) RETIREMENT PLAN 2016 113478314 2017-07-24 TLM GROUP, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 812990
Sponsor’s telephone number 2122397780
Plan sponsor’s address 450 SEVENTH AVE., FLOOR 21, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing TONY OSBORN
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing TONY OSBORN
TLM GROUP 401(K) RETIREMENT PLAN 2015 113478314 2016-10-04 TLM GROUP, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 812990
Sponsor’s telephone number 2122397780
Plan sponsor’s address 450 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing TONY OSBORN
Role Employer/plan sponsor
Date 2016-10-04
Name of individual signing TONY OSBORN
TLM GROUP 401(K) RETIREMENT PLAN 2014 113478314 2015-10-12 TLM GROUP, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-03-01
Business code 812990
Sponsor’s telephone number 2122397780
Plan sponsor’s address 450 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10123

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing TONY OSBORN
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing TONY OSBORN

DOS Process Agent

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

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
150528006135 2015-05-28 BIENNIAL STATEMENT 2015-02-01
140617002028 2014-06-17 BIENNIAL STATEMENT 2013-02-01
030129002009 2003-01-29 BIENNIAL STATEMENT 2003-02-01
010130002319 2001-01-30 BIENNIAL STATEMENT 2001-02-01
990706000777 1999-07-06 AFFIDAVIT OF PUBLICATION 1999-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1962917405 2020-05-05 0202 PPP 450 7TH AVE SUITE 2014, NEW YORK, NY, 10123-0101
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 627750
Loan Approval Amount (current) 627750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10123-0101
Project Congressional District NY-12
Number of Employees 28
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 638122.87
Forgiveness Paid Date 2022-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1603787 Other Contract Actions 2016-05-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-05-20
Termination Date 2018-01-11
Date Issue Joined 2017-04-28
Pretrial Conference Date 2017-06-22
Section 1332
Status Terminated

Parties

Name RENNAKER COMPANY CONSULTING, I
Role Plaintiff
Name TLM GROUP, LLC
Role Defendant
2400438 Other Contract Actions 2024-01-19 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 173000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-01-19
Termination Date 2024-01-23
Section 1332
Sub Section BC
Status Terminated

Parties

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

Date of last update: 31 Mar 2025

Sources: New York Secretary of State