Search icon

SULLIVAN TALENT MANAGEMENT GROUP LTD.

Company Details

Name: SULLIVAN TALENT MANAGEMENT GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2007 (18 years ago)
Entity Number: 3546631
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122
Address: 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS SULLIVAN Chief Executive Officer C/O ARMANINO LLP 14 PENN PLAZA STE 2000, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
armanino llp DOS Process Agent 437 madison ave, ste 3700, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-24 2025-03-24 Address C/O ARMANINO LLP 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-24 2025-03-24 Address 305 W 105TH ST 33B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2025-03-24 Address 305 W 105TH ST 33B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 305 W 105TH ST 33B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address C/O ARMANINO LLP 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-03-24 Address 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2023-07-05 2025-03-24 Address C/O ARMANINO LLP 14 PENN PLAZA STE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 305 W 105TH ST 33B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250324000236 2025-03-21 CERTIFICATE OF CHANGE BY ENTITY 2025-03-21
230705002629 2023-07-05 BIENNIAL STATEMENT 2023-07-01
230503002533 2023-05-03 BIENNIAL STATEMENT 2021-07-01
200421060125 2020-04-21 BIENNIAL STATEMENT 2019-07-01
130724002296 2013-07-24 BIENNIAL STATEMENT 2013-07-01
110803002444 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090903002623 2009-09-03 BIENNIAL STATEMENT 2009-07-01
070723000588 2007-07-23 CERTIFICATE OF INCORPORATION 2007-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3904138404 2021-02-05 0202 PPS 14 Penn Plz Ste 2000, New York, NY, 10122-2000
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24795
Loan Approval Amount (current) 24795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25023.25
Forgiveness Paid Date 2022-01-11
8763037008 2020-04-08 0202 PPP 14 PENN PLZ SUITE 2000, NEW YORK, NY, 10122-2000
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21660
Loan Approval Amount (current) 21660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10122-2000
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21924.07
Forgiveness Paid Date 2021-07-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State