Search icon

TRIBEACH HOLDINGS, LLC

Company Details

Name: TRIBEACH HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Oct 1999 (26 years ago)
Entity Number: 2430508
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 MADISON AVENUE, SUITE 1402A, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
TRIBEACH HOLDINGS, LLC DOS Process Agent 271 MADISON AVENUE, SUITE 1402A, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
061560278
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-06 2023-10-02 Address 271 MADISON AVENUE, SUITE 1003, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-04-15 2014-02-06 Address 246 WEST BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2006-07-10 2010-04-15 Address 391 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-09-20 2006-07-10 Address 11 W 42ND ST / #900, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-10-11 2004-09-20 Address 36 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002002805 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211007002505 2021-10-07 BIENNIAL STATEMENT 2021-10-07
191002060585 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171004007284 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151002006652 2015-10-02 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
97912.00
Total Face Value Of Loan:
97912.00
Date:
2020-04-28
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:
98000.00
Total Face Value Of Loan:
98000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98000
Current Approval Amount:
98000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
98786.68
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97912
Current Approval Amount:
97912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98282.19

Court Cases

Court Case Summary

Filing Date:
2016-04-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRIBEACH HOLDINGS, LLC
Party Role:
Plaintiff
Party Name:
HTC #U16-097/NEW YORK HOTEL AN
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State