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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TV DIRECT LLC | 2023 | 462837317 | 2024-05-29 | TV DIRECT LLC | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-29 |
Name of individual signing | RENUKA KOTTURI |
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 |
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 |
Name | Role | Address |
---|---|---|
JACQUES CATAFAGO | DOS Process Agent | 106 SHERMAN AVE, MERRICK, NY, United States, 11566 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State