Search icon

TSG REPORTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TSG REPORTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878931
ZIP code: 10036
County: New York
Place of Formation: New York
Address: JOSEPH E. MALONEY, ELEVEN TIMES SQUARE, NEW YORK, NY, United States, 10036
Principal Address: 228 EAST 45TH ST, SUITE 810, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 150000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RIXON Chief Executive Officer 228 EAST 45TH ST, SUITE 810, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
ZUKERMAN GORE BRANDEIS & CROSSMAN, LLP DOS Process Agent JOSEPH E. MALONEY, ELEVEN TIMES SQUARE, NEW YORK, NY, United States, 10036

Unique Entity ID

CAGE Code:
3W4P0
UEI Expiration Date:
2020-09-26

Business Information

Doing Business As:
SILVIDEO
Activation Date:
2019-09-27
Initial Registration Date:
2004-06-14

Commercial and government entity program

CAGE number:
3W4P0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2028-01-20
SAM Expiration:
2024-01-18

Contact Information

POC:
JOSH LIPSON
Corporate URL:
http://www.tsgreporting.com

History

Start date End date Type Value
2011-04-06 2013-03-22 Address ATTN: JOSEPH MALONEY ESQ, 875 THIRD AVE, 28TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-04-06 2021-03-09 Address 747 3RD AVE, STE 10A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-03-12 2011-04-06 Address ATTN: JOSEPH MALONEY ESQ, 875 THIRD AVE, 28TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-06-11 2011-04-06 Address 747 3RD AVE, STE 28A, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-06-11 2011-04-06 Address 747 3RD AVE, STE 28A, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210309060886 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190305060500 2019-03-05 BIENNIAL STATEMENT 2019-03-01
181024006217 2018-10-24 BIENNIAL STATEMENT 2017-03-01
150309006480 2015-03-09 BIENNIAL STATEMENT 2015-03-01
150211000106 2015-02-11 CERTIFICATE OF AMENDMENT 2015-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
205AE923P00084
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1734.25
Base And Exercised Options Value:
-1734.25
Base And All Options Value:
-1734.25
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2023-04-03
Description:
COURT REPORTER SERVICES
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
205AE923P00058
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-7500.00
Base And Exercised Options Value:
-7500.00
Base And All Options Value:
-7500.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2023-02-15
Description:
COURT REPORTER SERVICES
Naics Code:
561492: COURT REPORTING AND STENOTYPE SERVICES
Product Or Service Code:
R606: SUPPORT- ADMINISTRATIVE: COURT REPORTING
Procurement Instrument Identifier:
45640622P0696
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-1442.20
Base And Exercised Options Value:
-1442.20
Base And All Options Value:
-1442.20
Awarding Agency Name:
Equal Employment Opportunity Commission
Performance Start Date:
2022-02-24
Description:
DEPOSITION SERVICES
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
968872.00
Total Face Value Of Loan:
968872.00
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:
1621900.00
Total Face Value Of Loan:
1621900.00

Paycheck Protection Program

Jobs Reported:
76
Initial Approval Amount:
$968,872
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$968,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$977,445.85
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $968,871
Jobs Reported:
74
Initial Approval Amount:
$1,621,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,621,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,643,717.89
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,621,900

Court Cases

Court Case Summary

Filing Date:
2017-07-31
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:
DANNHAUSER,
Party Role:
Plaintiff
Party Name:
TSG REPORTING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-24
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:
DANNHAUSER,
Party Role:
Plaintiff
Party Name:
TSG REPORTING INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-02-01
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:
TSG REPORTING INC.
Party Role:
Defendant
Party Name:
DANNHAUSER
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State