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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TORRENZANO GROUP, LLC 401(K) PLAN 2023 134093588 2024-09-23 THE TORRENZANO GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2126811700
Plan sponsor’s address POST OFFICE BOX 280, COLD SPRING HARBOR, NY, 11724
THE TORRENZANO GROUP, LLC 401(K) PLAN 2022 134093588 2023-09-26 THE TORRENZANO GROUP, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2126811700
Plan sponsor’s address P.O. BOX OFFICE 280, COLD SPRING HARBOR, NY, 11724
THE TORRENZANO GROUP LLC 401(K) PLAN 2021 134093588 2022-06-27 THE TORRENZANO GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2126811700
Plan sponsor’s address P.O. BOX OFFICE 280, COLD SPRING HARBOR, NY, 11724
THE TORRENZANO GROUP LLC 401(K) PLAN 2020 134093588 2021-06-29 THE TORRENZANO GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2126811700
Plan sponsor’s address P.O. BOX OFFICE 280, COLD SPRING HARBOR, NY, 11724
THE TORRENZANO GROUP LLC 401(K) PLAN 2019 134093588 2020-09-16 THE TORRENZANO GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2126811700
Plan sponsor’s address P.O. BOX OFFICE 280, COLD SPRING HARBOR, NY, 11724
THE TORRENZANO GROUP LLC 401(K) PLAN 2018 134093588 2019-10-08 THE TORRENZANO GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2126811700
Plan sponsor’s address 353 LEXINGTON AVENUE, SUITE 800, NEW YORK, NY, 10016
THE TORRENZANO GROUP LLC 401(K) PLAN 2017 134093588 2018-10-01 THE TORRENZANO GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2126811700
Plan sponsor’s address 353 LEXINGTON AVENUE, SUITE 800, NEW YORK, NY, 10016
THE TORRENZANO GROUP LLC 401(K) PLAN 2016 134093588 2017-10-02 THE TORRENZANO GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2126811700
Plan sponsor’s address 353 LEXINGTON AVENUE, SUITE 800, NEW YORK, NY, 10016
THE TORRENZANO GROUP LLC 401(K) PLAN 2015 134093588 2016-09-15 THE TORRENZANO GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2126811700
Plan sponsor’s address 353 LEXINGTON AVENUE, SUITE 800, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-09-15
Name of individual signing RICHARD TORRENZANO
THE TORRENZANO GROUP LLC 401(K) PLAN 2014 134093588 2015-10-13 THE TORRENZANO GROUP LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541800
Sponsor’s telephone number 2126811700
Plan sponsor’s address 353 LEXINGTON AVENUE, SUITE 800, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing RICHARD TORRENZANO

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

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)
1999-12-28 2006-04-04 Address 12 EAST 41ST STREET 8TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1999-12-28 2005-12-08 Address 551 FIFTH AVENUE SUITE 1400, NEW YORK, NY, 10176, 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
100208002719 2010-02-08 BIENNIAL STATEMENT 2009-12-01
071224002217 2007-12-24 BIENNIAL STATEMENT 2007-12-01
060404000989 2006-04-04 CERTIFICATE OF CHANGE 2006-04-04
051208002499 2005-12-08 BIENNIAL STATEMENT 2005-12-01
031201002036 2003-12-01 BIENNIAL STATEMENT 2003-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6195598609 2021-03-20 0202 PPS Abramson Law 570 Lex Ave 23 Floor, NEW YORK, NY, 10022
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63447
Loan Approval Amount (current) 63447
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, 10022
Project Congressional District NY-12
Number of Employees 3
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64037.69
Forgiveness Paid Date 2022-03-01
9983197300 2020-05-03 0202 PPP 353 Lexington Ave Rm 800, NEW YORK, NY, 10016
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541820
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 63083.58
Forgiveness Paid Date 2021-04-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State