Search icon

T3R GROUP LLC

Company Details

Name: T3R GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2019 (6 years ago)
Entity Number: 5545363
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T3R GROUP 401(K) PLAN 2023 841845460 2024-05-10 T3R 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 2024-05-10
Name of individual signing QIAN LIU
T3R GROUP 401(K) PLAN 2022 841845460 2023-07-26 T3R GROUP LLC 10
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
T3R GROUP 401(K) PLAN 2021 841845460 2022-05-02 T3R 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 13661 41ST AVE., PMB 242, 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 2022-05-02
Name of individual signing CHRISTINE RIMER
T3R GROUP 401(K) PLAN 2020 841845460 2021-07-02 T3R 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 242, 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

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-03-26 2022-09-28 Address 99 wall street, suite 2435, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-03-26 2022-09-28 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2023-05-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-05-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-05-02 2025-03-26 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-02 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-05-02 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-05-02 2025-03-26 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501001510 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220928018398 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928021627 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
250326000482 2022-06-13 CERTIFICATE OF CHANGE BY ENTITY 2022-06-13
220516002562 2022-05-16 BIENNIAL STATEMENT 2021-05-01
190805000180 2019-08-05 CERTIFICATE OF PUBLICATION 2019-08-05
190502010256 2019-05-02 ARTICLES OF ORGANIZATION 2019-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7925488902 2021-05-11 0248 PPP 201 Egbert Hall Campus Center, Ithaca, NY, 14850-7071
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) 11118
Loan Approval Amount (current) 11118
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-7071
Project Congressional District NY-19
Number of Employees 13
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 11181.97
Forgiveness Paid Date 2021-12-09

Date of last update: 23 Mar 2025

Sources: New York Secretary of State