Search icon

TG-17, INC.

Company Details

Name: TG-17, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 15 Apr 2019 (6 years ago)
Date of dissolution: 15 Apr 2019
Entity Number: 5533611
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TG-17, INC 2023 831751618 2024-06-10 TG-17, INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 511210
Sponsor’s telephone number 8178744366
Plan sponsor’s address 85 BROAD STREET, 9TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing CAROLYN MUELLER

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6815047102 2020-04-14 0202 PPP 85 Broad Street 9th flr, New York, NY, 10004
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1000000
Loan Approval Amount (current) 1000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10004-0001
Project Congressional District NY-10
Number of Employees 55
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1005472.22
Forgiveness Paid Date 2020-11-05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State