Search icon

TV DIRECT LLC

Company Details

Name: TV DIRECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2013 (12 years ago)
Entity Number: 4398427
ZIP code: 11566
County: New York
Place of Formation: New York
Address: 106 SHERMAN AVE, MERRICK, NY, United States, 11566

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TV DIRECT LLC 2023 462837317 2024-05-29 TV DIRECT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454390
Sponsor’s telephone number 2122682121
Plan sponsor’s address 385 5TH AVE, RM 809, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing RENUKA KOTTURI
TV DIRECT LLC 2022 462837317 2023-06-06 TV DIRECT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454390
Sponsor’s telephone number 2122682121
Plan sponsor’s address 385 5TH AVE, RM 809, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing RENUKA KOTTURI
TV DIRECT LLC 2021 462837317 2022-06-23 TV DIRECT LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 454390
Sponsor’s telephone number 2122682121
Plan sponsor’s address 385 5TH AVE, RM 809, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing RENUKA KOTTURI

DOS Process Agent

Name Role Address
JACQUES CATAFAGO DOS Process Agent 106 SHERMAN AVE, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2013-05-03 2023-05-01 Address 106 SHERMAN AVE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003125 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220524000802 2022-05-24 BIENNIAL STATEMENT 2021-05-01
190912060005 2019-09-12 BIENNIAL STATEMENT 2019-05-01
170505006000 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150803007401 2015-08-03 BIENNIAL STATEMENT 2015-05-01
131122000928 2013-11-22 CERTIFICATE OF PUBLICATION 2013-11-22
130503000729 2013-05-03 ARTICLES OF ORGANIZATION 2013-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9442547208 2020-04-28 0202 PPP 385 FIFTH AVENUE #809, New York, NY, 10016-3343
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65127
Loan Approval Amount (current) 65127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10016-3343
Project Congressional District NY-12
Number of Employees 4
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65850.63
Forgiveness Paid Date 2021-06-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State