Search icon

TBL BUILDING SCIENCES, LLC

Company Details

Name: TBL BUILDING SCIENCES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Sep 2017 (8 years ago)
Date of dissolution: 28 Dec 2023
Entity Number: 5196611
ZIP code: 12210
County: Suffolk
Place of Formation: New York
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210

Contact Details

Phone +1 646-887-2750

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TBL BUILDING SCIENCES 401(K) PLAN 2023 822701076 2024-05-16 TBL BUILDING SCIENCES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 6468872750
Plan sponsor’s address 81 WOOD ROAD, CENTEREACH, NY, 11720

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 2024-05-16
Name of individual signing QIAN LIU
TBL BUILDING SCIENCES 401(K) PLAN 2022 822701076 2023-05-27 TBL BUILDING SCIENCES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 6468872750
Plan sponsor’s address 81 WOOD ROAD, CENTEREACH, NY, 11720

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
TBL BUILDING SCIENCES 401(K) PLAN 2021 822701076 2022-05-19 TBL BUILDING SCIENCES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 6468872750
Plan sponsor’s address 81 WOOD ROAD, CENTEREACH, NY, 11720

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 2022-05-19
Name of individual signing CHRISTINE RIMER
TBL BUILDING SCIENCES 401(K) PLAN 2020 822701076 2021-06-15 TBL BUILDING SCIENCES, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 6468872750
Plan sponsor’s address 81 WOOD ROAD, CENTEREACH, NY, 11720

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 2021-06-15
Name of individual signing CAROL HO
TBL BUILDING SCIENCES 401(K) PLAN 2019 822701076 2020-05-15 TBL BUILDING SCIENCES, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541700
Sponsor’s telephone number 6468872750
Plan sponsor’s address 81 WOOD ROAD, CENTEREACH, NY, 11720

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 2020-05-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210

Licenses

Number Status Type Date End date Address
01293 Active Mold Assessment Contractor License (SH125) 2019-01-29 2025-01-31 Po Box 1576, NEW YORK, NY, 10159

Filings

Filing Number Date Filed Type Effective Date
231228000317 2023-12-22 CERTIFICATE OF MERGER 2023-12-22
200310060429 2020-03-10 BIENNIAL STATEMENT 2019-09-01
181113001037 2018-11-13 CERTIFICATE OF AMENDMENT 2018-11-13
170905010192 2017-09-05 ARTICLES OF ORGANIZATION 2017-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2203947701 2020-05-01 0235 PPP 81 WOOD RD, Centereach, NY, 11720
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56787
Loan Approval Amount (current) 56787
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 Centereach, SUFFOLK, NY, 11720-0001
Project Congressional District NY-01
Number of Employees 40
NAICS code 541330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57173.47
Forgiveness Paid Date 2021-01-07
2893308602 2021-03-16 0202 PPS 1411 Broadway Fl 16, New York, NY, 10018-3471
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79540
Loan Approval Amount (current) 79540
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 New York, NEW YORK, NY, 10018-3471
Project Congressional District NY-12
Number of Employees 7
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79977.38
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State