Search icon

FOURTH FLOOR EQUIPMENT CORP.

Company Details

Name: FOURTH FLOOR EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jul 1989 (36 years ago)
Entity Number: 1367918
ZIP code: 10128
County: Westchester
Place of Formation: New York
Principal Address: 160 E 91st Street #4-I, NEW YORK, NY, United States, 10128
Address: 160 E 91st Street #4-I, Apt A, New York, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOURTH FLOOR EQUIPMENT CORP 401(K) PROFIT SHARING PLAN AND T 2023 133529625 2024-07-02 FOURTH FLOOR EQUIPMENT CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177169175
Plan sponsor’s address 160 E 91ST STREET #4-I, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing BEN MARCUS
FOURTH FLOOR EQUIPMENT CORP 401(K) PROFIT SHARING PLAN AND T 2022 133529625 2023-10-18 FOURTH FLOOR EQUIPMENT CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177169175
Plan sponsor’s address 160 E 91ST STREET #4-I, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2023-10-18
Name of individual signing BEN MARCUS
FOURTH FLOOR EQUIPMENT CORP 401(K) PROFIT SHARING PLAN AND T 2021 133529625 2022-08-12 FOURTH FLOOR EQUIPMENT CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177169175
Plan sponsor’s address 160 E 91ST STREET #4-I, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2022-08-12
Name of individual signing BEN MARCUS
FOURTH FLOOR EQUIPMENT CORP 401(K) PROFIT SHARING PLAN AND T 2020 133529625 2021-06-21 FOURTH FLOOR EQUIPMENT CORP. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177169175
Plan sponsor’s address 160 E 91ST STREET #4-I, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing BEN MARCUS
FOURTH FLOOR EQUIPMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 133529625 2020-10-09 FOURTH FLOOR EQUIPMENT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177169175
Plan sponsor’s address 552 5TH AVE, 2ND FLOOR NEW YORK, NY, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing BENJAMIN MARCUS
FOURTH FLOOR EQUIPMENT 401 K PROFIT SHARING PLAN TRUST 2018 133529625 2019-05-09 FOURTH FLOOR EQUIPMENT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177169175
Plan sponsor’s address 552 5TH AVE, SUITE 2N, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing BENJAMIN MARCUS
FOURTH FLOOR EQUIPMENT 401 K PROFIT SHARING PLAN TRUST 2017 133529625 2018-07-02 FOURTH FLOOR EQUIPMENT CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531310
Sponsor’s telephone number 9177169175
Plan sponsor’s address 552 5TH AVE, #2N, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing BENJAMIN MARCUS

DOS Process Agent

Name Role Address
C/O AVAILABILITYWEB DOS Process Agent 160 E 91st Street #4-I, Apt A, New York, NY, United States, 10128

Chief Executive Officer

Name Role Address
BENJAMIN D. MARCUS Chief Executive Officer 160 E 91ST STREET #4-I, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 160 E 91ST STREET #4-I, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 72 READE ST / 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2002-05-30 2025-03-03 Address 72 READE ST / 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2002-05-30 2025-03-03 Address 72 READE ST / 2ND FL, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1993-02-10 2002-05-30 Address 70 OVERLOOK ROAD, HASTINGS ON HUDSON, NY, 10706, 2020, USA (Type of address: Chief Executive Officer)
1993-02-10 2002-05-30 Address 70 OVERLOOK ROAD, HASTINGS ON HUDSON, NY, 10706, 2020, USA (Type of address: Principal Executive Office)
1989-07-12 2002-05-30 Address 70 OVERLOOK ROAD, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
1989-07-12 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303005739 2025-03-03 BIENNIAL STATEMENT 2025-03-03
220121001937 2022-01-21 BIENNIAL STATEMENT 2022-01-21
130717006147 2013-07-17 BIENNIAL STATEMENT 2013-07-01
110810003216 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090629002244 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070727003038 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050915002045 2005-09-15 BIENNIAL STATEMENT 2005-07-01
031001002206 2003-10-01 BIENNIAL STATEMENT 2003-07-01
020530002012 2002-05-30 BIENNIAL STATEMENT 2001-07-01
990729002386 1999-07-29 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3422798607 2021-03-17 0202 PPS 160 E 91st St Apt 4I, New York, NY, 10128-2459
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56417
Loan Approval Amount (current) 56417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10128-2459
Project Congressional District NY-12
Number of Employees 5
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57040.72
Forgiveness Paid Date 2022-04-21
1134147404 2020-05-03 0202 PPP 552 Fifth Ave, Brooklyn, NY, 11215
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) 54425
Loan Approval Amount (current) 54425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 423440
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54898.2
Forgiveness Paid Date 2021-03-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State