Search icon

TSG BRANDS LLC

Company Details

Name: TSG BRANDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2009 (16 years ago)
Entity Number: 3870444
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1926 E 4th St, BROOKLYN, NY, United States, 11223

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN OFF AND TERMINATION PLAN FOR TSG BRANDS, LLC 2021 271170771 2022-10-07 TSG BRANDS, LLC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-04-18
Business code 541214
Sponsor’s telephone number 3216529393
Plan sponsor’s address 31 W. 34TH STREET, 8055, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing SHERYL SOUTHWICK
TSG BRANDS 401 K PROFIT SHARING PLAN TRUST 2016 271170771 2017-07-21 TSG BRANDS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2127601790
Plan sponsor’s address 31 W. 34TH ST., SUITE 8055, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing SHELBY LEE
TSG BRANDS LLC 401 K PROFIT SHARING PLAN TRUST 2015 271170771 2016-05-16 TSG BRANDS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2127601790
Plan sponsor’s address 385 5TH AVE SUITE 500, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-05-16
Name of individual signing ALFRED SUTTON
TSG BRANDS LLC 401 K PROFIT SHARING PLAN TRUST 2014 271170771 2015-05-22 TSG BRANDS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 2127601790
Plan sponsor’s address 385 5TH AVE SUITE 500, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-05-22
Name of individual signing KAM-AU AMEN

Agent

Name Role Address
ALFRED I. SUTTON Agent 463 AVENUE S, BROOKLYN, NY, 11223

DOS Process Agent

Name Role Address
C/O ALFRED I. SUTTON DOS Process Agent 1926 E 4th St, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2017-11-02 2024-06-20 Address 1862 E 2ND STREET, APT 4D, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2010-09-23 2024-06-20 Address 463 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Registered Agent)
2010-09-23 2017-11-02 Address 463 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2009-10-22 2010-09-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2009-10-22 2010-09-23 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620000859 2024-06-20 BIENNIAL STATEMENT 2024-06-20
191021060234 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171102007265 2017-11-02 BIENNIAL STATEMENT 2017-10-01
131120006084 2013-11-20 BIENNIAL STATEMENT 2013-10-01
120106002361 2012-01-06 BIENNIAL STATEMENT 2011-10-01
100923000988 2010-09-23 CERTIFICATE OF CHANGE 2010-09-23
100819000052 2010-08-19 CERTIFICATE OF PUBLICATION 2010-08-19
091022000632 2009-10-22 ARTICLES OF ORGANIZATION 2009-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9485358402 2021-02-17 0202 PPS 1926 E 4th St, Brooklyn, NY, 11223-2828
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60727
Loan Approval Amount (current) 60727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2828
Project Congressional District NY-09
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61138.63
Forgiveness Paid Date 2021-10-26
3338257109 2020-04-11 0202 PPP 1926 E 4TH ST, BROOKLYN, NY, 11223
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) 61437
Loan Approval Amount (current) 61437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62047.44
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State