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 305 W 105TH ST 33B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
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)
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 2025-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
24795.00
Total Face Value Of Loan:
24795.00
Date:
2020-04-09
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:
21660.00
Total Face Value Of Loan:
21660.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24795
Current Approval Amount:
24795
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25023.25
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21660
Current Approval Amount:
21660
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21924.07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State