Search icon

TDG-TREGNY, LLC

Company Details

Name: TDG-TREGNY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2009 (16 years ago)
Entity Number: 3816913
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 40 North 6th Street, BROOKLYN, NY, United States, 11249

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TDG-TREGNY CASH BALANCE PLAN 2023 270329573 2024-10-03 TDG-TREGNY LLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 531210
Sponsor’s telephone number 6312203806
Plan sponsor’s address 40 NORTH 6TH STREET, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2024-10-03
Name of individual signing KRISTEN CERULLO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
TDG-TREGNY, LLC DOS Process Agent 40 North 6th Street, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2017-06-09 2023-06-02 Address 97 NORTH 10TH ST, 2C, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2015-11-17 2017-06-09 Address 102 NORTH 6TH ST 2ND FL, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2009-06-01 2015-11-17 Address 115 E 23RD ST. 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602000501 2023-06-02 BIENNIAL STATEMENT 2023-06-01
220829001684 2022-08-29 BIENNIAL STATEMENT 2021-06-01
190604061088 2019-06-04 BIENNIAL STATEMENT 2019-06-01
170609006324 2017-06-09 BIENNIAL STATEMENT 2017-06-01
161004002029 2016-10-04 BIENNIAL STATEMENT 2015-06-01
151117000068 2015-11-17 CERTIFICATE OF CHANGE 2015-11-17
100325000956 2010-03-25 CERTIFICATE OF PUBLICATION 2010-03-25
090601000704 2009-06-01 ARTICLES OF ORGANIZATION 2009-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5061258503 2021-02-27 0202 PPS 40 N 6th St, Brooklyn, NY, 11249-3003
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347472
Loan Approval Amount (current) 347472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3003
Project Congressional District NY-07
Number of Employees 24
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 349699.63
Forgiveness Paid Date 2021-10-25
1965047203 2020-04-15 0202 PPP 97 north 10th st, Brooklyn, NY, 11249
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347475
Loan Approval Amount (current) 347475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 24
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 350911.67
Forgiveness Paid Date 2021-04-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State