Search icon

THE CHAMBER GROUP, LLC

Company Details

Name: THE CHAMBER GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jul 2006 (19 years ago)
Entity Number: 3388809
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 80 BROAD ST, 5th Floor, New York, NY, United States, 10004

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CHAMBER GROUP (TCG) 401(K) PLAN 2023 205218481 2025-01-21 THE CHAMBER GROUP, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-02-15
Business code 541910
Sponsor’s telephone number 9176993540
Plan sponsor’s address 80 BROAD STREET, 5TH FLOOR, PMB #247, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2025-01-21
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
THE CHAMBER GROUP (TCG) 401(K) PLAN 2023 205218481 2024-10-08 THE CHAMBER GROUP, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-02-15
Business code 541910
Sponsor’s telephone number 9176993540
Plan sponsor’s address 80 BROAD STREET, 5TH FLOOR, PMB #247, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
THE CHAMBER GROUP (TCG) 401(K) PLAN 2022 205218481 2023-10-20 THE CHAMBER GROUP, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-02-15
Business code 541910
Sponsor’s telephone number 9176993540
Plan sponsor’s address 80 BROAD STREET, 5TH FLOOR, PMB #247, NEW YORK, NY, 10004

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-20
Name of individual signing TARA EVANS, FOR TAG RESOURCES
CHAMBER GROUP LLC 401 (K) PROFIT SHARING PLAN & TRUST 2019 205218481 2021-12-09 CHAMBER GROUP LLC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 9292152408
Plan sponsor’s address 75 BROAD ST RM 0708, NEW YORK, NY, 100043244

Signature of

Role Plan administrator
Date 2021-12-09
Name of individual signing CHRISTOPHER CHAMBERS
Role Employer/plan sponsor
Date 2021-12-09
Name of individual signing CHRISTOPHER CHAMBERS
CHAMBER GROUP LLC 401 K PROFIT SHARING PLAN TRUST 2015 205218481 2016-11-01 CHAMBER GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 2123665801
Plan sponsor’s address 75 BROAD ST RM 708, NEW YORK, NY, 100043244

Signature of

Role Plan administrator
Date 2016-11-01
Name of individual signing CLAUDETTE STAND

DOS Process Agent

Name Role Address
THE CHAMBER GROUP LLC DOS Process Agent 80 BROAD ST, 5th Floor, New York, NY, United States, 10004

History

Start date End date Type Value
2008-07-15 2010-10-18 Address 416 W 13TH ST, STE 105, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-07-17 2008-07-15 Address 96 SCHMERHORN STREET, APARTMENT 1F, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220107001560 2022-01-07 BIENNIAL STATEMENT 2022-01-07
130325006384 2013-03-25 BIENNIAL STATEMENT 2012-07-01
101018002215 2010-10-18 BIENNIAL STATEMENT 2010-07-01
080715002622 2008-07-15 BIENNIAL STATEMENT 2008-07-01
070615000624 2007-06-15 CERTIFICATE OF PUBLICATION 2007-06-15
060717000087 2006-07-17 ARTICLES OF ORGANIZATION 2006-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3980477200 2020-04-27 0202 PPP 75 Broad Street, New York, NY, 10004
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102437
Loan Approval Amount (current) 102437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10004-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103466.98
Forgiveness Paid Date 2021-04-30

Date of last update: 28 Mar 2025

Sources: New York Secretary of State