Search icon

TED CONFERENCES LLC

Company Details

Name: TED CONFERENCES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2007 (18 years ago)
Entity Number: 3529556
ZIP code: 85202
County: New York
Place of Formation: California
Address: C/O CLIFFORD PERLMAN, 1855 W Baseline Rd Suite 250, Meza, AZ, United States, 85202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TED CONFERENCES, LLC 401(K) PLAN 2014 050513254 2015-07-20 TED CONFERENCES, LLC 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 519100
Sponsor’s telephone number 2123469333
Plan sponsor’s address 250 HUDSON ST.,, SUITE 1002, NEW YORK CITY, NY, 10013

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing TOM VALENTINO
TED CONFERENCES, LLC 401(K) PLAN 2013 050513254 2014-07-03 TED CONFERENCES, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 519100
Sponsor’s telephone number 2123469333
Plan sponsor’s address 250 HUDSON ST.,, SUITE 1002, NEW YORK CITY, NY, 10013
TED CONFERENCES, LLC 401(K) PLAN 2012 050513254 2013-07-05 TED CONFERENCES, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 519100
Sponsor’s telephone number 2123469333
Plan sponsor’s address 250 HUDSON ST.,, SUITE 1002, NEW YORK CITY, NY, 10013

Signature of

Role Plan administrator
Date 2013-07-05
Name of individual signing TOM VALENTINO
TED CONFERENCES, LLC 401(K) PLAN 2011 050513254 2012-06-08 TED CONFERENCES, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 519100
Sponsor’s telephone number 2123469333
Plan sponsor’s address 250 HUDSON ST.,, SUITE 1002, NEW YORK CITY, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 050513254
Plan administrator’s name TED CONFERENCES, LLC
Plan administrator’s address 250 HUDSON ST.,, SUITE 1002, NEW YORK CITY, NY, 10013
Administrator’s telephone number 2123469333

Signature of

Role Plan administrator
Date 2012-06-08
Name of individual signing TOM VALENTINO
TED CONFERENCES, LLC 401(K) PLAN 2010 050513254 2011-07-08 TED CONFERENCES, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 519100
Sponsor’s telephone number 2123469333
Plan sponsor’s address 250 HUDSON ST., NEW YORK CITY, NY, 10013

Plan administrator’s name and address

Administrator’s EIN 050513254
Plan administrator’s name TED CONFERENCES, LLC
Plan administrator’s address 250 HUDSON ST., NEW YORK CITY, NY, 10013
Administrator’s telephone number 2123469333

Signature of

Role Plan administrator
Date 2011-07-08
Name of individual signing TOM VALENTINO
TED CONFERENCES, LLC 401(K) PLAN 2009 050513254 2010-09-27 TED CONFERENCES, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 519100
Sponsor’s telephone number 2123469333
Plan sponsor’s address 55 VANDAM STREET, 16TH FLOOR, NEW YORK, NY, 100131104

Plan administrator’s name and address

Administrator’s EIN 050513254
Plan administrator’s name TED CONFERENCES, LLC
Plan administrator’s address 55 VANDAM STREET, 16TH FLOOR, NEW YORK, NY, 100131104
Administrator’s telephone number 2123469333

Signature of

Role Plan administrator
Date 2010-09-27
Name of individual signing CHRIS ANDERSON

DOS Process Agent

Name Role Address
PERLMAN & PERLMAN LLP DOS Process Agent C/O CLIFFORD PERLMAN, 1855 W Baseline Rd Suite 250, Meza, AZ, United States, 85202

History

Start date End date Type Value
2019-09-17 2024-03-21 Address C/O CLIFFORD PERLMAN, 521 FIFTH AVENUE, FLOOR 30, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
2015-12-16 2019-09-17 Address 608 UNIVERSITY AVE, SACRAMENTO, CA, 95825, USA (Type of address: Service of Process)
2009-09-18 2015-12-16 Address MANATT, PHELPS & PHILLIPS LLP, ONE EMBARCADERO CNTR, 30TH FL, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)
2007-06-12 2009-09-18 Address STEEFEL, LEVITT & WEISS, ONE EMBARCADERO CENTER 30TH FL, SAN FRANCISCO, CA, 94111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321002976 2024-03-21 BIENNIAL STATEMENT 2024-03-21
190917000167 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
151216006240 2015-12-16 BIENNIAL STATEMENT 2015-06-01
130618006291 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110706002049 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090918002007 2009-09-18 BIENNIAL STATEMENT 2009-06-01
080118000246 2008-01-18 CERTIFICATE OF PUBLICATION 2008-01-18
070612000153 2007-06-12 APPLICATION OF AUTHORITY 2007-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6751377107 2020-04-14 0202 PPP 330 Hudson St Fl 11, NEW YORK, NY, 10013-1046
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3896015
Loan Approval Amount (current) 3896015
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-1046
Project Congressional District NY-10
Number of Employees 255
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3941913.26
Forgiveness Paid Date 2021-06-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State