Search icon

RFR HOLDING LLC

Company Details

Name: RFR HOLDING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Sep 1996 (29 years ago)
Entity Number: 2067953
ZIP code: 10152
County: New York
Place of Formation: New York
Address: 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10152

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RFR HOLDING LLC 401 K PROFIT SHARING PLAN TRUST 2013 133909425 2014-06-25 RFR HOLDING LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2123081000
Plan sponsor’s address 390 PARK AVE FL 3, NEW YORK, NY, 100224608

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing ALAN HANDELMAN
RFR HOLDING LLC 401 K PROFIT SHARING PLAN TRUST 2012 133909425 2013-07-11 RFR HOLDING LLC 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2123081000
Plan sponsor’s address 390 PARK AVE FL 3, NEW YORK, NY, 100224608

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing RFR HOLDING LLC
RFR HOLDING LLC 401 K PROFIT SHARING PLAN TRUST 2011 133909425 2012-05-30 RFR HOLDING LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2123081000
Plan sponsor’s address 390 PARK AVE FL 3, NEW YORK, NY, 100224608

Plan administrator’s name and address

Administrator’s EIN 133909425
Plan administrator’s name RFR HOLDING LLC
Plan administrator’s address 390 PARK AVE FL 3, NEW YORK, NY, 100224608
Administrator’s telephone number 2123081000

Signature of

Role Plan administrator
Date 2012-05-30
Name of individual signing RFR HOLDING LLC
RFR HOLDING LLC 401 K PROFIT SHARING PLAN TRUST 2011 133909425 2012-05-30 RFR HOLDING LLC 110
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2123081000
Plan sponsor’s address 390 PARK AVE FL 3, NEW YORK, NY, 100224608

Plan administrator’s name and address

Administrator’s EIN 133909425
Plan administrator’s name RFR HOLDING LLC
Plan administrator’s address 390 PARK AVE FL 3, NEW YORK, NY, 100224608
Administrator’s telephone number 2123081000

Signature of

Role Plan administrator
Date 2012-05-30
Name of individual signing RFR HOLDING LLC
RFR HOLDING LLC 401 K PROFIT SHARING PLAN TRUST 2010 133909425 2011-07-18 RFR HOLDING LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2123081000
Plan sponsor’s address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133909425
Plan administrator’s name RFR HOLDING LLC
Plan administrator’s address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123081000

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing RFR HOLDING LLC
RFR HOLDING LLC 2009 133909425 2010-07-26 RFR HOLDING LLC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 531120
Sponsor’s telephone number 2123081000
Plan sponsor’s address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133909425
Plan administrator’s name RFR HOLDING LLC
Plan administrator’s address 390 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2123081000

Signature of

Role Plan administrator
Date 2010-07-26
Name of individual signing RFR HOLDING LLC

DOS Process Agent

Name Role Address
RFR HOLDING LLC DOS Process Agent 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10152

History

Start date End date Type Value
2021-03-09 2024-09-05 Address 375 PARK AVENUE, 10TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Service of Process)
2006-10-17 2021-03-09 Address 390 PARK AVENUE 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-09-20 2006-10-17 Address 400 PARK AVENUE, FLR. 15, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905001267 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220902000365 2022-09-02 BIENNIAL STATEMENT 2022-09-01
210309000643 2021-03-09 CERTIFICATE OF CHANGE 2021-03-09
200904060654 2020-09-04 BIENNIAL STATEMENT 2020-09-01
190204000018 2019-02-04 CERTIFICATE OF AMENDMENT 2019-02-04
180905006668 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160922006257 2016-09-22 BIENNIAL STATEMENT 2016-09-01
140919006233 2014-09-19 BIENNIAL STATEMENT 2014-09-01
121205002126 2012-12-05 BIENNIAL STATEMENT 2012-09-01
080902002438 2008-09-02 BIENNIAL STATEMENT 2008-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9621047108 2020-04-15 0202 PPP 390 PARK AVE 3rd fl, NEW YORK, NY, 10022-4608
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 957620
Loan Approval Amount (current) 957620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10022-4608
Project Congressional District NY-12
Number of Employees 36
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
8708628600 2021-03-25 0202 PPS 375 Park Ave Fl 10, New York, NY, 10152-1005
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 957620
Loan Approval Amount (current) 957620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10152-1005
Project Congressional District NY-12
Number of Employees 36
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State