Search icon

T5R GROUP LLC

Company Details

Name: T5R GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2019 (5 years ago)
Entity Number: 5653188
ZIP code: 10005
County: Albany
Place of Formation: New York
Address: 99 WALL STREET, STE 2435, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
T5R GROUP LLC DOS Process Agent 99 WALL STREET, STE 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
2025-03-18 2022-09-28 Address 99 wall street, suite 2435, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-03-18 2022-09-28 Address 99 WALL STREET, STE 2435, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-09-28 2024-03-28 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-03-28 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-11-08 2025-03-18 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-11-08 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-11-08 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-11-08 2025-03-18 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
240328001805 2024-03-28 BIENNIAL STATEMENT 2024-03-28
220928017103 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928030438 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
250318001250 2022-06-13 CERTIFICATE OF CHANGE BY ENTITY 2022-06-13
211104002201 2021-11-04 BIENNIAL STATEMENT 2021-11-04
200317000270 2020-03-17 CERTIFICATE OF PUBLICATION 2020-03-17
191108010241 2019-11-08 ARTICLES OF ORGANIZATION 2019-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9818948804 2021-04-24 0202 PPP 3399 North Rd Cabaret, Poughkeepsie, NY, 12601-1350
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) 16900
Loan Approval Amount (current) 16900
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1350
Project Congressional District NY-18
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 17000.47
Forgiveness Paid Date 2021-12-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State