Search icon

TBG CONSULTANTS, INC.

Headquarter

Company Details

Name: TBG CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2010 (14 years ago)
Entity Number: 4027285
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST, NEW YORK, NY, United States, 10005
Principal Address: 1430 Broadway, 13th Floor, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TBG CONSULTANTS, INC., CONNECTICUT 1113286 CONNECTICUT

Chief Executive Officer

Name Role Address
RICHARD BACHRACH Chief Executive Officer 10 DUBON COURT, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
TBG CONSULTANTS, INC. DOS Process Agent 28 LIBERTY ST, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 12 COLD SPRING CT, SOUTHAMPTON, NY, 11968, 3514, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 1430 BROADWAY 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-12-02 Address 28 Liberty ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-07-27 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2024-12-02 Address 1430 BROADWAY 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 1430 BROADWAY 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 12 COLD SPRING CT, SOUTHAMPTON, NY, 11968, 3514, USA (Type of address: Chief Executive Officer)
2020-02-26 2023-07-27 Address 1430 BROADWAY 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2020-02-26 2023-07-27 Address 12 COLD SPRING CT, SOUTHAMPTON, NY, 11968, 3514, USA (Type of address: Chief Executive Officer)
2013-06-26 2020-02-26 Address 39 W 37TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004915 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230727004254 2023-07-27 BIENNIAL STATEMENT 2022-12-01
200226060084 2020-02-26 BIENNIAL STATEMENT 2018-12-01
130626002046 2013-06-26 BIENNIAL STATEMENT 2012-12-01
101207000011 2010-12-07 CERTIFICATE OF INCORPORATION 2010-12-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2786598809 2021-04-13 0202 PPP 1430 Broadway, New York, NY, 10018-3308
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2078501
Loan Approval Amount (current) 2078501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10018-3308
Project Congressional District NY-12
Number of Employees 185
NAICS code 561320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2099513.79
Forgiveness Paid Date 2022-04-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State