Search icon

TF DIET LLC

Company Details

Name: TF DIET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2015 (10 years ago)
Entity Number: 4706342
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 453 W 56th ST, SUITE 1, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TF DIET 401(K) PLAN 2023 473132336 2024-05-17 TF DIET LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9495337312
Plan sponsor’s address 453 W. 56TH ST., NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing QIAN LIU
TF DIET 401(K) PLAN 2022 473132336 2023-05-27 TF DIET LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 9495337312
Plan sponsor’s address 453 W. 56TH ST., NEW YORK, NY, 10019

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
TF DIET LLC DOS Process Agent 453 W 56th ST, SUITE 1, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2022-05-03 2025-02-03 Address 453 w. 56th st., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-02-06 2022-05-03 Address 12 HAVEMEYER ST. #4L, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004496 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230201003520 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220503001245 2021-09-16 CERTIFICATE OF CHANGE BY ENTITY 2021-09-16
150206000294 2015-02-06 ARTICLES OF ORGANIZATION 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8220518500 2021-03-09 0202 PPS 453 W 56th St, New York, NY, 10019-3603
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141468
Loan Approval Amount (current) 141468
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10019-3603
Project Congressional District NY-12
Number of Employees 8
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 142073.17
Forgiveness Paid Date 2021-08-18
4025297310 2020-04-29 0202 PPP 453 w 56th St, New York, NY, 10019
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) 55700
Loan Approval Amount (current) 55700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10019-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 56317.34
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State