Search icon

FUTURE VALUE ASSOCIATES, LTD.

Headquarter

Company Details

Name: FUTURE VALUE ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1994 (31 years ago)
Entity Number: 1788338
ZIP code: 10536
County: Westchester
Place of Formation: New York
Principal Address: 38 WESTCHESTER AVE, POUND RIDGE, NY, United States, 10576
Address: 11 GRANDVIEW AVE, KATONAH, NY, United States, 10536

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FUTURE VALUE ASSOCIATES, LTD., CONNECTICUT 0542054 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUTURE VALUE ASSOCIATES RETIREMENT PLAN 2023 133755906 2024-09-05 FUTURE VALUE ASSOCIATES, LTD. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 524210
Sponsor’s telephone number 9147648700
Plan sponsor’s address 38 WESTCHESTER AVE, POUND RIDGE, NY, 105762147

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SARAH BECKER
Valid signature Filed with authorized/valid electronic signature
FUTURE VALUE ASSOCIATES RETIREMENT PLAN 2022 133755906 2023-08-25 FUTURE VALUE ASSOCIATES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 524210
Sponsor’s telephone number 9147648700
Plan sponsor’s address 38 WESTCHESTER AVE, POUND RIDGE, NY, 105762147

Signature of

Role Plan administrator
Date 2023-08-25
Name of individual signing SARAH BECKER
FUTURE VALUE ASSOCIATES RETIREMENT PLAN 2021 133755906 2022-09-06 FUTURE VALUE ASSOCIATES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 524210
Sponsor’s telephone number 9147648700
Plan sponsor’s address 38 WESTCHESTER AVE, POUND RIDGE, NY, 105762147

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing SARAH BECKER
FUTURE VALUE ASSOCIATES RETIREMENT PLAN 2020 133755906 2021-06-15 FUTURE VALUE ASSOCIATES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 524210
Sponsor’s telephone number 9147648700
Plan sponsor’s address 38 WESTCHESTER AVE, POUND RIDGE, NY, 105762147

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing SARAH BECKER
FUTURE VALUE ASSOCIATES RETIREMENT PLAN 2019 133755906 2020-07-07 FUTURE VALUE ASSOCIATES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 524210
Sponsor’s telephone number 9147648700
Plan sponsor’s address 38 WESTCHESTER AVE, POUND RIDGE, NY, 105762147

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing SARAH BECKER
FUTURE VALUE ASSOCIATES RETIREMENT PLAN 2018 133755906 2019-06-17 FUTURE VALUE ASSOCIATES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 524210
Sponsor’s telephone number 9147648700
Plan sponsor’s address 38 WESTCHESTER AVE, POUND RIDGE, NY, 105762147

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing SARAH BECKER
FUTURE VALUE ASSOCIATES RETIREMENT PLAN 2017 133755906 2018-05-01 FUTURE VALUE ASSOCIATES, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-02-01
Business code 524210
Sponsor’s telephone number 9147648700
Plan sponsor’s address 38 WESTCHESTER AVE, POUND RIDGE, NY, 105762147

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing SARAH BECKER

DOS Process Agent

Name Role Address
FUTURE VALUE ASSOCIATES, LTD. DOS Process Agent 11 GRANDVIEW AVE, KATONAH, NY, United States, 10536

Chief Executive Officer

Name Role Address
SARAH M. BECKER Chief Executive Officer 38 WESTCHESTER AVENUE, POUND RIDGE, NY, United States, 10576

History

Start date End date Type Value
2024-02-13 2024-02-13 Address 32 TWIN FAWN LANE, POUND RIDGE, NY, 10576, 1437, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address 38 WESTCHESTER AVENUE, POUND RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
2008-01-22 2010-02-12 Address 55 WESTCHESTER AVENUE, STE A-007, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office)
2007-01-25 2024-02-13 Address P.O. BOX 366, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
2007-01-25 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1996-05-01 2008-01-22 Address 66 FIELD POINT RD, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1996-05-01 2024-02-13 Address 32 TWIN FAWN LANE, POUND RIDGE, NY, 10576, 1437, USA (Type of address: Chief Executive Officer)
1996-05-01 2007-01-25 Address 66 FIELD POINT RD, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1994-01-19 1996-05-01 Address 1025 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, 3595, USA (Type of address: Service of Process)
1994-01-19 2007-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240213001148 2024-02-13 BIENNIAL STATEMENT 2024-02-13
140321002253 2014-03-21 BIENNIAL STATEMENT 2014-01-01
120217002380 2012-02-17 BIENNIAL STATEMENT 2012-01-01
100212002175 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080122002298 2008-01-22 BIENNIAL STATEMENT 2008-01-01
070125001033 2007-01-25 CERTIFICATE OF AMENDMENT 2007-01-25
060216002635 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040109003078 2004-01-09 BIENNIAL STATEMENT 2004-01-01
020122002229 2002-01-22 BIENNIAL STATEMENT 2002-01-01
000209002094 2000-02-09 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1505167203 2020-04-15 0202 PPP 38 Westchester Avenue, Pound Ridge, NY, 10576-2147
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29200
Loan Approval Amount (current) 29200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pound Ridge, WESTCHESTER, NY, 10576-2147
Project Congressional District NY-17
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29522.4
Forgiveness Paid Date 2021-06-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State