Search icon

TALENT EQUITY GROUP, LTD.

Company Details

Name: TALENT EQUITY GROUP, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2017 (8 years ago)
Entity Number: 5148690
ZIP code: 10016
County: New York
Place of Formation: Arizona
Address: 21 WEST 46TH STREET STE 1407, NEW YORK, NY, United States, 10016
Principal Address: 21 WEST 46TH STREET STE 1407, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TALENT EQUITY GROUP LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 814603928 2024-07-31 TALENT EQUITY GROUP LTD 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-12
Business code 541990
Sponsor’s telephone number 6466503670
Plan sponsor’s address 21 WEST 46TH STREET, STE 1407, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing ANDREA SPENCE
TALENT EQUITY GROUP LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 814603928 2023-07-25 TALENT EQUITY GROUP LTD 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-12
Business code 541990
Sponsor’s telephone number 7184502947
Plan sponsor’s address 21 WEST 46TH STREET, STE 1407, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing ANDREA SPENCE
TALENT EQUITY GROUP LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 814603928 2022-07-29 TALENT EQUITY GROUP LTD 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-12
Business code 541990
Sponsor’s telephone number 2123805506
Plan sponsor’s address 21 WEST 46TH STREET, STE 1407, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing ANDREA SPENCE
TALENT EQUITY GROUP LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 814603928 2021-07-27 TALENT EQUITY GROUP LTD 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-12
Business code 541990
Sponsor’s telephone number 6466503670
Plan sponsor’s address 21 WEST 46TH STREET, STE 1407, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing ANDREA SPENCE
TALENT EQUITY GROUP LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 814603928 2020-07-22 TALENT EQUITY GROUP LTD 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-12
Business code 541990
Sponsor’s telephone number 2123805506
Plan sponsor’s address 21 WEST 46TH STREET, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing ANDREA SPENCE
TALENT EQUITY GROUP LTD 401 K PROFIT SHARING PLAN TRUST 2018 814603928 2019-04-18 TALENT EQUITY GROUP LTD 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-12
Business code 541990
Sponsor’s telephone number 6466503670
Plan sponsor’s address 21 WEST 46TH STREET, STE 1407, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing ANDREA SPENCE
TALENT EQUITY GROUP LTD 401 K PROFIT SHARING PLAN TRUST 2017 814603928 2018-07-31 TALENT EQUITY GROUP LTD 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-07-12
Business code 541990
Sponsor’s telephone number 6466503670
Plan sponsor’s address 460 PARK AVENUE SOUTH, 12TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing ANDREA SPENCE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 WEST 46TH STREET STE 1407, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
COREY ROBERTS Chief Executive Officer 8946 E CALLE DEL PALO VERDE, SCOTTSDALE, AZ, United States, 85255

History

Start date End date Type Value
2017-06-05 2024-02-16 Address 460 PARK AVE S, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216002232 2024-02-16 BIENNIAL STATEMENT 2024-02-16
170605000621 2017-06-05 APPLICATION OF AUTHORITY 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8186067310 2020-05-01 0202 PPP 21 W 46TH ST 21 W 46TH ST FL 11, NEW YORK, NY, 10036-4119
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71547
Loan Approval Amount (current) 71547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-4119
Project Congressional District NY-12
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72429.09
Forgiveness Paid Date 2021-07-29
9942498503 2021-03-12 0202 PPS 21 W 46th St Fl 11 21 W 46th St, New York, NY, 10036-4119
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165127
Loan Approval Amount (current) 165127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10036-4119
Project Congressional District NY-12
Number of Employees 7
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166239.91
Forgiveness Paid Date 2021-11-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State