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 (12 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

Links between entities

Type Company Name Company Number State
Headquarter of TBG HEALTHCARE CONSULTANTS, INC., CONNECTICUT 1105765 CONNECTICUT

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

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 Address 1430 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
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 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-29 2024-11-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-08-29 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-25 2023-08-29 Address 1430 BROADWAY, 13TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-08-25 2023-08-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

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
121119000017 2012-11-19 CERTIFICATE OF INCORPORATION 2012-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2894578800 2021-04-13 0202 PPP 1430 Broadway, New York, NY, 10018-3308
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149075
Loan Approval Amount (current) 149075
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 42
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 150398.3
Forgiveness Paid Date 2022-03-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State