Search icon

TSG REPORTING INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CP5NDSJMYZQ8 2024-01-18 228 E 45TH ST, STE 810, NEW YORK, NY, 10017, 3303, USA 228 EAST 45TH ST., SUITE 810, NEW YORK, NY, 10017, 2803, USA

Business Information

URL http://www.tsgreporting.com
Division Name TSG REPORTING, INC
Division Number TSG REPORT
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-01-20
Initial Registration Date 2004-06-14
Entity Start Date 2003-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541199, 561492

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TSG R INC.
Address 228 EAST 45TH ST., SUITE 810, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name JOSH LIPSON
Address 747 THIRD AVENUE, SUITE 10A, NEW YORK, NY, 10017, USA
Government Business
Title PRIMARY POC
Name JOSH LIPSON
Address 747 THIRD AVENUE, SUITE 10A, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name JOSH LIPSON
Address 747 THIRD AVENUE, SUITE 10A, NEW YORK, NY, 10017, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3W4P0 Active Non-Manufacturer 2004-06-15 2024-02-29 2028-01-20 2024-01-18

Contact Information

POC JOSH LIPSON
Phone +1 212-702-9580
Fax +1 212-207-3311
Address 228 E 45TH ST, NEW YORK, NY, 10017 3303, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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: Principal Executive Office)
2007-06-11 2009-03-12 Address ATTN: MATTHEW C. LAMSTEIN, ESQ, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, 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)
2006-04-13 2015-02-11 Shares Share type: PAR VALUE, Number of shares: 140000, Par value: 0.01
2005-11-16 2007-06-11 Address 747 3RD AVE, STE 22B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-11-16 2007-06-11 Address 747 3RD AVE, STE 22B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-04-27 2005-11-16 Address 420 E 61ST ST, STE 28-F, NEW YORK, NY, 10021, 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
130322006246 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110406002234 2011-04-06 BIENNIAL STATEMENT 2011-03-01
100318000850 2010-03-18 CERTIFICATE OF AMENDMENT 2010-03-18
090812000409 2009-08-12 CERTIFICATE OF CORRECTION 2009-08-12
090312002534 2009-03-12 BIENNIAL STATEMENT 2009-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOLB08BF20698 2008-04-17 2008-04-18 2008-04-18
Unique Award Key CONT_AWD_DOLB08BF20698_1650_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title COURT REPORTING SERVICES FOR 11(C) CASE
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient TSG REPORTING INC
UEI CP5NDSJMYZQ8
Legacy DUNS 139593847
Recipient Address UNITED STATES, 747 3RD AVE RM 2800, NEW YORK, 100172832
PO AWARD TIRMS08P00318 2008-03-11 2008-03-11 No data
Unique Award Key CONT_AWD_TIRMS08P00318_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title COURT REPORTER FOR A DEPOSITION.
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R606: COURT REPORTING SERVICES

Recipient Details

Recipient TSG REPORTING INC
UEI CP5NDSJMYZQ8
Legacy DUNS 139593847
Recipient Address UNITED STATES, 747 3RD AVE RM 2800, NEW YORK, 100172832
PO AWARD DOLB08BN20696 2008-03-10 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DOLB08BN20696_1603_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title DEPOSITION SERVICES
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient TSG REPORTING INC
UEI CP5NDSJMYZQ8
Legacy DUNS 139593847
Recipient Address UNITED STATES, 747 3RD AVE RM 2800, NEW YORK, 100172832
PO AWARD DOLB08BF20683 2007-10-23 2007-10-25 2007-10-25
Unique Award Key CONT_AWD_DOLB08BF20683_1650_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Description

Title COURT REPORTING SERVICES

Recipient Details

Recipient TSG REPORTING INC
UEI CP5NDSJMYZQ8
Legacy DUNS 139593847
Recipient Address UNITED STATES, 747 3RD AVE RM 2800, NEW YORK, 100172832
PO AWARD SECHQ109P9053 2009-09-21 2010-07-27 2010-07-27
Unique Award Key CONT_AWD_SECHQ109P9053_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title ADDITIONAL DEPOSITION TRANSCRIPTS
Product and Service Codes R603: TRANSCRIPTION SERVICES

Recipient Details

Recipient TSG REPORTING INC
UEI CP5NDSJMYZQ8
Legacy DUNS 139593847
Recipient Address UNITED STATES, 747 3RD AVE RM 2800, NEW YORK, 100172832
PO AWARD TIRNE10P00495 2010-07-12 2010-07-12 2010-07-12
Unique Award Key CONT_AWD_TIRNE10P00495_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title TRIAL PREP #31 - LMSB - COURT REPORTER
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes B522: LEGAL STUDIES

Recipient Details

Recipient TSG REPORTING INC
UEI CP5NDSJMYZQ8
Legacy DUNS 139593847
Recipient Address UNITED STATES, 747 3RD AVE RM 2800, NEW YORK, 100172832
PO AWARD SEC1010P6038 2010-01-13 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_SEC1010P6038_5000_-NONE-_-NONE-
Awarding Agency Securities and Exchange Commission
Link View Page

Description

Title DEPOSITIONS SERVICES IN SUPPORT OF SEC SAN FRANCISCO REGIONAL OFFICE.
NAICS Code 561492: COURT REPORTING AND STENOTYPE SERVICES
Product and Service Codes R603: TRANSCRIPTION SERVICES

Recipient Details

Recipient TSG REPORTING INC
UEI CP5NDSJMYZQ8
Legacy DUNS 139593847
Recipient Address UNITED STATES, 747 3RD AVE RM 2800, NEW YORK, 100172832
PO AWARD EDFSA10P0006 2010-01-12 2010-01-12 No data
Unique Award Key CONT_AWD_EDFSA10P0006_9100_-NONE-_-NONE-
Awarding Agency Department of Education
Link View Page

Description

Title COURT REPORTING SERVICES

Recipient Details

Recipient TSG REPORTING INC
UEI CP5NDSJMYZQ8
Legacy DUNS 139593847
Recipient Address UNITED STATES, 747 3RD AVE RM 2800, NEW YORK, 100172832
PO AWARD TIRNE11P00349 2011-09-29 2011-06-10 2011-06-10
Unique Award Key CONT_AWD_TIRNE11P00349_2050_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title ADMIN PR IS AUTO CREATED TO DE-OBLIGATE
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes B522: LEGAL STUDIES

Recipient Details

Recipient TSG REPORTING INC
UEI CP5NDSJMYZQ8
Legacy DUNS 139593847
Recipient Address UNITED STATES, 747 3RD AVE RM 2800, NEW YORK, 100172832
PO AWARD DJJ11PCIV010279 2010-11-01 2011-11-01 2011-11-01
Unique Award Key CONT_AWD_DJJ11PCIV010279_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title TRANSCRIPTION
NAICS Code 541199: ALL OTHER LEGAL SERVICES
Product and Service Codes R603: TRANSCRIPTION SERVICES

Recipient Details

Recipient TSG REPORTING INC
UEI CP5NDSJMYZQ8
Legacy DUNS 139593847
Recipient Address UNITED STATES, 747 3RD AVE RM 2800, NEW YORK, 100172832

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9277988300 2021-01-30 0202 PPS 747 3rd Ave Fl 10, New York, NY, 10017-2862
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 968872
Loan Approval Amount (current) 968872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-2862
Project Congressional District NY-12
Number of Employees 76
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 977445.85
Forgiveness Paid Date 2022-01-03
7074587205 2020-04-28 0202 PPP 747 Third Ave, 10th Floor, New York, NY, 10017
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1621900
Loan Approval Amount (current) 1621900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10017-0001
Project Congressional District NY-12
Number of Employees 74
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1643717.89
Forgiveness Paid Date 2021-09-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600747 Other Contract Actions 2016-02-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands 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 2016-02-01
Termination Date 2017-02-06
Date Issue Joined 2016-05-19
Pretrial Conference Date 2016-11-04
Section 1332
Status Terminated

Parties

Name DANNHAUSER,
Role Plaintiff
Name TSG REPORTING INC.
Role Defendant
1600747 Other Contract Actions 2017-07-24 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands 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 2017-07-24
Termination Date 2017-07-24
Date Issue Joined 2017-07-24
Section 1332
Status Terminated

Parties

Name DANNHAUSER,
Role Plaintiff
Name TSG REPORTING INC.
Role Defendant
1600747 Other Contract Actions 2017-07-31 settled
Circuit Second Circuit
Origin second reopen
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands 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 2017-07-31
Termination Date 2017-12-20
Date Issue Joined 2017-07-31
Section 1332
Status Terminated

Parties

Name DANNHAUSER,
Role Plaintiff
Name TSG REPORTING INC.
Role Defendant
1600745 Other Contract Actions 2016-02-01 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-01
Termination Date 2016-02-09
Section 0294
Status Terminated

Parties

Name DANNHAUSER
Role Plaintiff
Name TSG REPORTING INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State