Search icon

THE SOURCING GROUP LLC

Headquarter

Company Details

Name: THE SOURCING GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Entity Number: 3014045
ZIP code: 12260
County: Suffolk
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260

Links between entities

Type:
Headquarter of
Company Number:
000-849-208
State:
Alabama

Legal Entity Identifier

LEI Number:
54930073PO131LFH6Z91

Registration Details:

Initial Registration Date:
2021-05-28
Next Renewal Date:
2022-05-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
800101793
Plan Year:
2017
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2020-02-19 2024-10-16 Address 1701 DIRECTORS BLVD, SUITE 300, AUSTIN, TX, 78744, USA (Type of address: Service of Process)
2018-08-10 2020-02-19 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-08-10 2024-10-16 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2014-08-27 2018-08-10 Address 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-04-24 2014-08-27 Address 77 WATER STREET, STE 902, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241016000246 2024-10-04 CERTIFICATE OF CHANGE BY AGENT 2024-10-04
200219060426 2020-02-19 BIENNIAL STATEMENT 2020-02-01
180810000642 2018-08-10 CERTIFICATE OF CHANGE 2018-08-10
180207006498 2018-02-07 BIENNIAL STATEMENT 2018-02-01
171204007551 2017-12-04 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
2035600.00
Total Face Value Of Loan:
2035600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2035600
Current Approval Amount:
2035600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2056513.7

Court Cases

Court Case Summary

Filing Date:
2010-11-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BUCHANAN
Party Role:
Plaintiff
Party Name:
THE SOURCING GROUP LLC
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State