Search icon

TVR COMMUNICATIONS LLC

Company Details

Name: TVR COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2004 (21 years ago)
Entity Number: 3076059
ZIP code: 11042
County: Queens
Place of Formation: Delaware
Address: 1979 Marcus Avenue, Ste. 226, Lake Success, NY, United States, 11042

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5BQF3 Active Non-Manufacturer 2009-02-19 2024-05-16 2028-05-31 2024-05-16

Contact Information

POC STEFANIE CADOGAN
Phone +1 718-458-2211
Address 1979 MARCUS AVE, NEW HYDE PARK, NASSAU, NY, 11042 1002, 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

DOS Process Agent

Name Role Address
TVR COMMUNICATIONS LLC DOS Process Agent 1979 Marcus Avenue, Ste. 226, Lake Success, NY, United States, 11042

History

Start date End date Type Value
2006-06-19 2010-08-02 Address 55-02 BROADWAY, WOODSIDE, NY, 11377, 2158, USA (Type of address: Service of Process)
2004-07-09 2006-06-19 Address 50-02 BROADWAY, WOODSIDE, NY, 11377, 2158, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221102002176 2022-11-02 BIENNIAL STATEMENT 2022-07-01
211004000685 2021-10-04 BIENNIAL STATEMENT 2021-10-04
140710006169 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120802002726 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100802002559 2010-08-02 BIENNIAL STATEMENT 2010-07-01
060619002526 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040709000245 2004-07-09 APPLICATION OF AUTHORITY 2004-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8205457207 2020-04-28 0235 PPP 1979 MARCUS AVENUE, STE 226, NEW HYDE PARK, NY, 11042
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2065000
Loan Approval Amount (current) 2065000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 254
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2089214.25
Forgiveness Paid Date 2021-07-07
3349718608 2021-03-16 0235 PPS 1979 Marcus Ave Ste 226, New Hyde Park, NY, 11042-1002
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1975000
Loan Approval Amount (current) 1975000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11042-1002
Project Congressional District NY-03
Number of Employees 235
NAICS code 532210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1993884.25
Forgiveness Paid Date 2022-03-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2305407 Copyright 2023-07-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff 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 2
Filing Date 2023-07-17
Termination Date 2023-09-01
Section 0501
Status Terminated

Parties

Name BASS
Role Plaintiff
Name TVR COMMUNICATIONS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State