Search icon

TBG HEALTHCARE CONSULTANTS, INC.

Headquarter

Company Details

Name: TBG HEALTHCARE CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 2012 (13 years ago)
Entity Number: 4321425
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, NY, NY, United States, 10005
Principal Address: 1430 Broadway, 13th Floor, 13TH FLOOR, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TBG HEALTHCARE CONSULTANTS, INC. DOS Process Agent 28 Liberty Street, NY, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD BACHRACH Chief Executive Officer 1430 BROADWAY, 13TH FLOOR, 13TH FLOOR, NEW YORK, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Links between entities

Type:
Headquarter of
Company Number:
1105765
State:
CONNECTICUT

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 1430 BROADWAY, 13TH FLOOR, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 1430 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-08-29 Address 1430 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-11-01 Address 1430 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101036734 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230829001941 2023-08-29 BIENNIAL STATEMENT 2022-11-01
230825003552 2023-08-24 CERTIFICATE OF CHANGE BY ENTITY 2023-08-24
201103060406 2020-11-03 BIENNIAL STATEMENT 2020-11-01
200226060087 2020-02-26 BIENNIAL STATEMENT 2018-11-01

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:
149075.00
Total Face Value Of Loan:
149075.00
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:
149075.00
Total Face Value Of Loan:
0.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27300.00
Total Face Value Of Loan:
27300.00

Paycheck Protection Program

Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
149075
Current Approval Amount:
149075
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
150398.3

Date of last update: 26 Mar 2025

Sources: New York Secretary of State