Search icon

T2R GROUP LLC

Company Details

Name: T2R GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2016 (9 years ago)
Entity Number: 4904896
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 99 Wall Street, Suite 2435, New York, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHICK-N-BAP 401(K) PLAN 2023 811925153 2024-05-10 T2R GROUP LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3474143258
Plan sponsor’s address 99 WALL ST, SUITE 2435, NEW YORK, NY, 10005

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 2024-05-10
Name of individual signing QIAN LIU
CHICK-N-BAP 401(K) PLAN 2022 811925153 2023-07-26 T2R GROUP LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3474143258
Plan sponsor’s address 99 WALL ST, SUITE 2435, NEW YORK, NY, 10005

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 2023-07-26
Name of individual signing CHRISTINE RIMER
T2R GROUP 401(K) PLAN 2021 811925153 2022-06-01 T2R GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3474143258
Plan sponsor’s address 2520 VESTAL PKWY EAST, PMB 244, VESTAL, NY, 13850

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
T2R GROUP 401(K) PLAN 2020 811925153 2021-07-02 T2R GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 3474143258
Plan sponsor’s address 2520 VESTAL PKWY EAST, PMB 244, VESTAL, NY, 13850

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROL HO

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
T2R GROUP LLC DOS Process Agent 99 Wall Street, Suite 2435, New York, NY, United States, 10005

History

Start date End date Type Value
2022-09-28 2024-03-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-03-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-12 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-12 2022-09-28 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-03-01 2019-03-12 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-03-01 2019-03-12 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301048375 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220928026433 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928019193 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220516002539 2022-05-16 BIENNIAL STATEMENT 2022-03-01
200311060778 2020-03-11 BIENNIAL STATEMENT 2020-03-01
190312000675 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
180305008922 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160830000340 2016-08-30 CERTIFICATE OF PUBLICATION 2016-08-30
160301000636 2016-03-01 ARTICLES OF ORGANIZATION 2016-03-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State