Name: | T4R GROUP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2018 (7 years ago) |
Entity Number: | 5324473 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | New York |
Address: | 99 WALL STREET, SUITE 2435, NEW YORK, NY, United States, 10005 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T4R GROUP 401(K) PLAN | 2023 | 825273292 | 2024-05-10 | T4R GROUP LLC | 1 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 | 13661 41ST AVE., PMB 244, FLUSHING, NY, 11355 |
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 |
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 | 13661 41ST AVE., PMB 244, FLUSHING, NY, 11355 |
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 |
Name | Role | Address |
---|---|---|
T4R GROUP LLC | DOS Process Agent | 99 WALL STREET, SUITE 2435, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
emily fermin | Agent | 99 wall street, suite 2435, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2022-09-28 | Address | 99 WALL STREET, SUITE 2435, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2025-03-19 | 2022-09-28 | Address | 99 wall street, suite 2435, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-04-23 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-28 | 2024-04-23 | Address | 418 BROADWAY, STE N, 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) |
2019-03-12 | 2025-03-19 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-12 | 2025-03-19 | Address | 90 STATE STREET, STE 700 OFFICE 40, 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) |
2018-04-17 | 2019-03-12 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2018-04-17 | 2019-03-12 | Address | 136-61 41ST AVE, PMB #244, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423000854 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
220928015761 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928024270 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
250319000517 | 2022-06-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-13 |
220516002575 | 2022-05-16 | BIENNIAL STATEMENT | 2022-04-01 |
190312000767 | 2019-03-12 | CERTIFICATE OF CHANGE | 2019-03-12 |
180813000844 | 2018-08-13 | CERTIFICATE OF PUBLICATION | 2018-08-13 |
180417010497 | 2018-04-17 | ARTICLES OF ORGANIZATION | 2018-04-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9819358806 | 2021-04-24 | 0202 | PPP | 1 Hawk Dr Student Union Building, New Paltz, NY, 12561-2443 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State