Search icon

TPG REWARDS INC.

Company Details

Name: TPG REWARDS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2006 (19 years ago)
Entity Number: 3321816
ZIP code: 10038
County: New York
Place of Formation: Delaware
Address: 111 JOHN STREET, 27TH FL, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
JOHN GALINOS Chief Executive Officer 111 JOHN STREET, 27TH FL, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 JOHN STREET, 27TH FL, NEW YORK, NY, United States, 10038

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Form 5500 Series

Employer Identification Number (EIN):
204256960
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2008-04-02 2019-11-27 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2008-04-02 2010-03-04 Address 10 E. 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2006-02-16 2008-04-02 Address 41 STATE STREET, SUITE 600, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-02-16 2008-04-02 Address 41 STATE STREET, SUITE 600, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-115696 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
140404002342 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120312002738 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100304002835 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080402001045 2008-04-02 CERTIFICATE OF CHANGE (BY AGENT) 2008-04-02

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
400217.50
Total Face Value Of Loan:
400217.50

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
400217.5
Current Approval Amount:
400217.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
403156.08

Court Cases

Court Case Summary

Filing Date:
2010-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
TPG REWARDS INC.
Party Role:
Plaintiff
Party Name:
QUANTUM LOYALTY SYSTEMS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-01-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Patent

Parties

Party Name:
TPG REWARDS INC.
Party Role:
Plaintiff
Party Name:
QUANTUM LOYALTY SYSTEMS,
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-07-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
TPG REWARDS INC.
Party Role:
Plaintiff
Party Name:
QUANTAM LOYALTY SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State