Search icon

TSG BRANDS LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
271170771
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
0
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
60727.00
Total Face Value Of Loan:
60727.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
61437.00
Total Face Value Of Loan:
61437.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60727
Current Approval Amount:
60727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61138.63
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61437
Current Approval Amount:
61437
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62047.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State