Search icon

TAYREN, LLC

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TAYREN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Apr 2009
Business ALEI: 0968342
Annual report due: 31 Mar 2025
Business address: Cos Cob #373 152 E Putman Avenue, Cos Cob, CT, 06807-9984, United States
Mailing address: Cos Cob #373 152 E Putman Avenue, Cos Cob, CT, United States, 06807-9984
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: richardw@thelindquistgroup.com

Industry & Business Activity

NAICS

541612 Human Resources Consulting Services

This U.S. industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations in one or more of the following areas: (1) human resource and personnel policies, practices, and procedures; (2) employee benefits planning, communication, and administration; (3) compensation systems planning; and (4) wage and salary administration. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TAYREN, LLC, NEW YORK 3804132 NEW YORK
Headquarter of TAYREN, LLC, FLORIDA M09000001513 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYREN, LLC RETIREMENT TRUST 2012 264610406 2013-07-25 TAYREN, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2038697722
Plan sponsor’s address 8 SINAWOY ROAD, COS COB, CT, 06807

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing RICHARD WARNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing RICHARD WARNER
Valid signature Filed with authorized/valid electronic signature
TAYREN, LLC RETIREMENT TRUST 2011 264610406 2012-07-10 TAYREN, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2038697722
Plan sponsor’s address 8 SINAWOY ROAD, COS COB, CT, 06807

Plan administrator’s name and address

Administrator’s EIN 264610406
Plan administrator’s name TAYREN, LLC
Plan administrator’s address 8 SINAWOY ROAD, COS COB, CT, 06807
Administrator’s telephone number 2038697722

Signature of

Role Plan administrator
Date 2012-07-10
Name of individual signing RICHARD WARNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-10
Name of individual signing RICHARD WARNER
Valid signature Filed with authorized/valid electronic signature
TAYREN, LLC RETIREMENT TRUST 2010 264610406 2011-10-17 TAYREN, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2038697722
Plan sponsor’s address 8 SINAWOY ROAD, COS COB, CT, 06807

Plan administrator’s name and address

Administrator’s EIN 264610406
Plan administrator’s name TAYREN, LLC
Plan administrator’s address 8 SINAWOY ROAD, COS COB, CT, 06807
Administrator’s telephone number 2038697722

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing RICHARD WARNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-10-17
Name of individual signing RICHARD WARNER
Valid signature Filed with authorized/valid electronic signature
TAYREN, LLC RETIREMENT TRUST 2010 264610406 2011-10-12 TAYREN, LLC 0
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 2038697722
Plan sponsor’s address 8 SINAWOY ROAD, COS COB, CT, 06807

Plan administrator’s name and address

Administrator’s EIN 264610406
Plan administrator’s name TAYREN, LLC
Plan administrator’s address 8 SINAWOY ROAD, COS COB, CT, 06807
Administrator’s telephone number 2038697722

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing RICHARD WARNER
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-10-12
Name of individual signing RICHARD WARNER
Valid signature Filed with incorrect/unrecognized electronic signature

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD TAYLOR WARNER Officer ONE SOUND SHORE DRIVE, SUITE 301, GREENWICH, CT, 06830, United States +1 646-420-4190 richardw@thelindquistgroup.com Cos Cob #373 152 E Putnam Avenue, Cos Cob, CT, 06807-9984, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD TAYLOR WARNER Agent Cos Cob #373 152 E Putnam Avenue, Cos Cob, CT, 06807-9984, United States Cos Cob #373 152 E Putnam Avenue, Cos Cob, CT, 06807-9984, United States +1 646-420-4190 richardw@thelindquistgroup.com Cos Cob #373 152 E Putnam Avenue, Cos Cob, CT, 06807-9984, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281868 2024-01-29 - Annual Report Annual Report -
BF-0011293354 2023-01-30 - Annual Report Annual Report -
BF-0010209459 2022-03-01 - Annual Report Annual Report 2022
0007138390 2021-02-09 - Annual Report Annual Report 2021
0006779593 2020-02-25 - Annual Report Annual Report 2020
0006475721 2019-03-19 2019-03-19 Change of Agent Address Agent Address Change -
0006408649 2019-02-25 - Annual Report Annual Report 2019
0006058849 2018-02-07 - Annual Report Annual Report 2018
0005810976 2017-04-04 - Annual Report Annual Report 2017
0005534908 2016-04-11 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3298348603 2021-03-16 0156 PPS 34 Dublin Hill Rd, Greenwich, CT, 06830-4023
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114140
Loan Approval Amount (current) 114140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-4023
Project Congressional District CT-04
Number of Employees 6
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114820.46
Forgiveness Paid Date 2021-10-25
7768687303 2020-04-30 0156 PPP Suite 301 One Sound Shore Drive, Greenwich, CT 06830, Greenwich, CT, 06830-7262
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114139
Loan Approval Amount (current) 114139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenwich, FAIRFIELD, CT, 06830-7262
Project Congressional District CT-04
Number of Employees 7
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115123.96
Forgiveness Paid Date 2021-03-18
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information