Search icon

ROSENFELD/TORTU RETIREMENT PLANNING CO., INC.

Company Details

Name: ROSENFELD/TORTU RETIREMENT PLANNING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1994 (31 years ago)
Entity Number: 1787664
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 570 TAXTER ROAD, SUITE 210, ELMFORD, NY, United States, 10523

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
ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. PROFIT SHARING 401K PLAN 2021 133750275 2022-10-26 ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 9143325353
Plan sponsor’s address 570 TAXTER RD, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2022-10-26
Name of individual signing LINDA TORTU
ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. PROFIT SHARING 401K PLAN 2021 133750275 2022-05-04 ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 9143325353
Plan sponsor’s address 570 TAXTER RD, SUITE 210, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing LINDA TORTU
ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. PROFIT SHARING 401K PLAN 2020 133750275 2021-04-12 ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 9143325353
Plan sponsor’s address 570 TAXTER RD, SUITE 210, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2021-04-12
Name of individual signing LINDA TORTU
ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. PROFIT SHARING 401K PLAN 2019 133750275 2020-07-02 ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 9143325353
Plan sponsor’s address 570 TAXTER RD, SUITE 210, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing LINDA TORTU
ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. PROFIT SHARING 401K PLAN 2018 133750275 2019-09-03 ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 9143325353
Plan sponsor’s address 570 TAXTER RD, SUITE 210, ELMSFORD, NY, 10523

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing LINDA TORTU
ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. PROFIT SHARING 401K PLAN 2017 133750275 2018-07-12 ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 9143325353
Plan sponsor’s address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 105915837

Signature of

Role Plan administrator
Date 2018-07-12
Name of individual signing LINDA TORTU
ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. PROFIT SHARING 401K PLAN 2016 133750275 2017-09-25 ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 9143325353
Plan sponsor’s address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 105915837

Signature of

Role Plan administrator
Date 2017-09-25
Name of individual signing LINDA TORTU
ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. PROFIT SHARING 401K PLAN 2015 133750275 2016-09-24 ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 9143325353
Plan sponsor’s address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 105915837

Signature of

Role Plan administrator
Date 2016-09-24
Name of individual signing LINDA TORTU
ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. PROFIT SHARING 401K PLAN 2014 133750275 2015-10-14 ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 9143325353
Plan sponsor’s address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 105915837

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing LINDA TORTU
ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. PROFIT SHARING 401K PLAN 2013 133750275 2014-10-06 ROSENFELD/TORTU RETIREMENT PLANNING CO. INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541990
Sponsor’s telephone number 9143325353
Plan sponsor’s address 200 WHITE PLAINS ROAD, TARRYTOWN, NY, 105915837

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing LINDA TORTU

DOS Process Agent

Name Role Address
HOWARD ROSENFELD DOS Process Agent 570 TAXTER ROAD, SUITE 210, ELMFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
HOWARD ROSENFELD Chief Executive Officer 570 TAXTER ROAD, SUITE 210, ELMFORD, NY, United States, 10523

History

Start date End date Type Value
2014-05-30 2021-03-25 Address 220 WHITE PLAINS RD, 3RD FLR, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2014-05-30 2021-03-25 Address 220 WHITE PLAINS RD, 3RD FLR, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2008-01-10 2014-05-30 Address 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
2008-01-10 2014-05-30 Address 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2008-01-10 2014-05-30 Address 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2000-02-09 2008-01-10 Address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2000-02-09 2008-01-10 Address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2000-02-09 2008-01-10 Address 333 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1996-02-28 2000-02-09 Address 1025 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1996-02-28 2000-02-09 Address 1025 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210325060179 2021-03-25 BIENNIAL STATEMENT 2020-01-01
140530002019 2014-05-30 BIENNIAL STATEMENT 2014-01-01
120206002464 2012-02-06 BIENNIAL STATEMENT 2012-01-01
100315002600 2010-03-15 BIENNIAL STATEMENT 2010-01-01
080110003229 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060207002892 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040206002395 2004-02-06 BIENNIAL STATEMENT 2004-01-01
020111002626 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000209002483 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980122002033 1998-01-22 BIENNIAL STATEMENT 1998-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2796257700 2020-05-01 0202 PPP 570 TAXTER RD STE 210, ELMSFORD, NY, 10523
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127562
Loan Approval Amount (current) 127562
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 ELMSFORD, WESTCHESTER, NY, 10523-0001
Project Congressional District NY-16
Number of Employees 9
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128680.15
Forgiveness Paid Date 2021-03-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State