Search icon

THE TORRENZANO GROUP, LLC

Company Details

Name: THE TORRENZANO GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 1999 (25 years ago)
Entity Number: 2454709
ZIP code: 11724
County: New York
Place of Formation: New York
Address: POST OFFICE BOX 99, COLD SPRING HARBOR, NY, United States, 11724

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
RICHARD TORRENZANO DOS Process Agent POST OFFICE BOX 99, COLD SPRING HARBOR, NY, United States, 11724

Form 5500 Series

Employer Identification Number (EIN):
134093588
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-08 2024-09-30 Address POST OFFICE BOX 99, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Service of Process)
2016-01-08 2016-06-08 Address 353 LEXINGTON AVENUE, STE. 800, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-01-17 2016-01-08 Address 60 EAST 42ND ST / SUITE 2112, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2006-04-04 2012-01-17 Address 570 LEXINGTON AVE., 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2005-12-08 2006-04-04 Address 509 MADISON AVE / 9TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930019517 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220406002407 2022-04-06 BIENNIAL STATEMENT 2021-12-01
160608000780 2016-06-08 CERTIFICATE OF CHANGE 2016-06-08
160108000540 2016-01-08 CERTIFICATE OF CHANGE 2016-01-08
120117002281 2012-01-17 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
63447.00
Total Face Value Of Loan:
63447.00
Date:
2020-05-04
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:
62500.00
Total Face Value Of Loan:
62500.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63083.58
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63447
Current Approval Amount:
63447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64037.69

Court Cases

Court Case Summary

Filing Date:
2005-12-23
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
THE TORRENZANO GROUP, LLC
Party Role:
Plaintiff
Party Name:
NEURORECOVERY, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State