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

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

Links between entities

Type:
Headquarter of
Company Number:
1113286
State:
CONNECTICUT

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1430 BROADWAY 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 12 COLD SPRING CT, SOUTHAMPTON, NY, 11968, 3514, USA (Type of address: Chief Executive Officer)
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 12 COLD SPRING CT, SOUTHAMPTON, NY, 11968, 3514, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
2078501.00
Total Face Value Of Loan:
2078501.00
Date:
2021-03-15
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:
2078501.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2078501
Current Approval Amount:
2078501
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2099513.79

Date of last update: 27 Mar 2025

Sources: New York Secretary of State