Search icon

TOTEM GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TOTEM GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2016 (9 years ago)
Entity Number: 5006234
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 634 Dean St, BROOKLYN, NY, United States, 11238

DOS Process Agent

Name Role Address
TOTEM GROUP LLC DOS Process Agent 634 Dean St, BROOKLYN, NY, United States, 11238

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CJSDWH2VBX24
CAGE Code:
8DUS8
UEI Expiration Date:
2021-03-10

Business Information

Activation Date:
2020-03-10
Initial Registration Date:
2019-09-03

Form 5500 Series

Employer Identification Number (EIN):
814738970
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-11 2024-09-09 Address 634 Dean St, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2018-09-04 2023-12-11 Address 55 WASHINGTON STREET, SUITE 710, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-09-09 2018-09-04 Address 565 DEAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240909000191 2024-09-09 BIENNIAL STATEMENT 2024-09-09
231211001338 2023-12-11 BIENNIAL STATEMENT 2022-09-01
180904008349 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170606000670 2017-06-06 CERTIFICATE OF PUBLICATION 2017-06-06
161216000142 2016-12-16 CERTIFICATE OF AMENDMENT 2016-12-16

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
77557.00
Total Face Value Of Loan:
77557.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
82292.00
Total Face Value Of Loan:
82292.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77557
Current Approval Amount:
77557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78024.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82292
Current Approval Amount:
82292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82847.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State