Search icon

TEAM DESIGN STUDIO LLC

Company Details

Name: TEAM DESIGN STUDIO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Aug 2015 (10 years ago)
Entity Number: 4807348
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 20 Jay Street, Suite 922, BROOKLYN, NY, United States, 11201

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TEAM DESIGN STUDIO 401(K) PLAN 2022 474876198 2024-03-05 TEAM DESIGN STUDIO LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-03-01
Business code 541990
Sponsor’s telephone number 7188654000
Plan sponsor’s address 55 WASHINGTON STREET SUITE 705, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-03-05
Name of individual signing TARA EVANS
TEAM DESIGN STUDIO 401(K) PLAN 2021 474876198 2022-10-07 TEAM DESIGN STUDIO LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541990
Sponsor’s telephone number 7188654000
Plan sponsor’s address 20 JAY STREET, SUITE 922, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing TARA EVANS
TEAM DESIGN STUDIO 401(K) PLAN 2020 474876198 2021-10-01 TEAM DESIGN STUDIO LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-10-01
Business code 541990
Sponsor’s telephone number 7188654000
Plan sponsor’s address 55 WASHINGTON STREET SUITE 705, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES LLC,
Plan administrator’s address 6501 DEANE HILL DRIVE,, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing PHIL TISUE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 Jay Street, Suite 922, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2015-08-19 2023-08-01 Address 420 12TH STREET, APT. P2L, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801005302 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220120002259 2022-01-20 BIENNIAL STATEMENT 2022-01-20
151110000292 2015-11-10 CERTIFICATE OF PUBLICATION 2015-11-10
150819000653 2015-08-19 ARTICLES OF ORGANIZATION 2015-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3529157302 2020-04-29 0202 PPP 20 JAY ST STE 922, BROOKLYN, NY, 11201
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111092
Loan Approval Amount (current) 111092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112422.64
Forgiveness Paid Date 2021-07-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State