Search icon

T4R GROUP LLC

Company Details

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

DOS Process Agent

Name Role Address
T4R GROUP LLC DOS Process Agent 99 WALL STREET, SUITE 2435, NEW YORK, NY, United States, 10005

Agent

Name Role Address
emily fermin Agent 99 wall street, suite 2435, NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
825273292
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-04-26
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:
22453.00
Total Face Value Of Loan:
22453.00
Date:
2020-05-11
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:
38815.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22453
Current Approval Amount:
22453
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22586.49

Date of last update: 24 Mar 2025

Sources: New York Secretary of State