Search icon

THG USA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THG USA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 Apr 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Mar 2008 (17 years ago)
Document Number: M00000000813
FEI/EIN Number 223528994
Mail Address: c/o The Nilson Law Group, PLLC, 10 East 40th Street, New York, NY, 10016, US
Address: 6601 LYONS ROAD, SUITE C -10, COCONUT CREEK, FL, 33073
ZIP code: 33073
City: Pompano Beach
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bonnelle David President c/o The Nilson Law Group, PLLC, New York, NY, 10016
Sambourg Maxime Treasurer c/o The Nilson Law Group, PLLC, New York, NY, 10016
Nilson Deborah A Secretary The Nilson Law Group, PLLC, New York, NY, 10016
THG USA, INC. Manager c/o The Nilson Law Group, PLLC, New York, NY, 10016
THG PARIS, INC. Manager c/o The Nilson Law Group, PLLC, New York, NY, 10016
URANGA PEDRO Vice President c/o The Nilson Law Group, PLLC, New York, NY, 10016
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
223528994
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-18 6601 LYONS ROAD, SUITE C -10, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 515 E Park Ave, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2009-06-09 6601 LYONS ROAD, SUITE C -10, COCONUT CREEK, FL 33073 -
CANCEL ADM DISS/REV 2008-03-19 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
148280.00
Total Face Value Of Loan:
148280.00
Date:
2020-05-14
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:
-0.50
Total Face Value Of Loan:
184832.50
Date:
2020-05-14
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:
-0.50
Total Face Value Of Loan:
184832.50

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$184,833
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$184,832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,935.69
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $170,000
Utilities: $500
Rent: $9,332.5
Healthcare: $5000
Jobs Reported:
7
Initial Approval Amount:
$148,280
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,173.12
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $148,278

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State