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

form 5500

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
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 2024-05-10
Name of individual signing QIAN LIU
T4R GROUP 401(K) PLAN 2022 825273292 2023-07-26 T4R GROUP LLC 4
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
T4R GROUP 401(K) PLAN 2021 825273292 2022-06-01 T4R GROUP LLC 3
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
T4R GROUP 401(K) PLAN 2020 825273292 2021-07-02 T4R GROUP LLC 2
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

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

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)
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)

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
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

Paycheck Protection Program

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
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22453
Loan Approval Amount (current) 22453
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Paltz, ULSTER, NY, 12561-2443
Project Congressional District NY-18
Number of Employees 21
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22586.49
Forgiveness Paid Date 2021-12-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State