Search icon

ASANTE PARTNERS LLC

Company Details

Name: ASANTE PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2000 (25 years ago)
Entity Number: 2487562
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 780 THIRD AVE 15TH FL, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASANTE PARTNERS LLC PENSION PLAN 2013 134102998 2014-07-25 ASANTE PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2125211460
Plan sponsor’s address 641 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022
ASANTE PARTNERS LLC 401 (K) PROFIT SHARING PLAN 2013 134102998 2014-10-07 ASANTE PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541990
Sponsor’s telephone number 2125211460
Plan sponsor’s address 641 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022
ASANTE PARTNERS LLC PENSION PLAN 2012 134102998 2013-07-25 ASANTE PARTNERS LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 2125211460
Plan sponsor’s address 641 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing JAMES MCLAREN
Role Employer/plan sponsor
Date 2013-07-25
Name of individual signing JAMES MCLAREN
ASANTE PARTNERS LLC 401 (K) PROFIT SHARING PLAN 2012 134102998 2013-10-08 ASANTE PARTNERS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541990
Sponsor’s telephone number 2125211460
Plan sponsor’s address 641 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing JAMES MCLAREN
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing JAMES MCLAREN
ASANTE PARTNERS LLC 401 (K) PROFIT SHARING PLAN 2011 134102998 2012-10-04 ASANTE PARTNERS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541990
Sponsor’s telephone number 2125211460
Plan sponsor’s address 641 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134102998
Plan administrator’s name ASANTE PARTNERS LLC
Plan administrator’s address 641 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125211460

Signature of

Role Plan administrator
Date 2012-10-04
Name of individual signing DONNA TRZCIENSKI
Role Employer/plan sponsor
Date 2012-10-04
Name of individual signing DONNA TRZCIENSKI
ASANTE PARTNERS, LLC 401 (K) PROFIT SHARING PLAN 2010 134102998 2011-06-30 ASANTE PARTNERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541990
Sponsor’s telephone number 2125211460
Plan sponsor’s address 641 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134102998
Plan administrator’s name ASANTE PARTNERS, LLC
Plan administrator’s address 641 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125211460

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing DONNA TRZCIENSKI
Role Employer/plan sponsor
Date 2011-06-30
Name of individual signing DONNA TRZCIENSKI
ASANTE PARTNERS, LLC 401 (K) PROFIT SHARING PLAN 2009 134102998 2010-09-30 ASANTE PARTNERS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 541990
Sponsor’s telephone number 2125211460
Plan sponsor’s address 641 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 134102998
Plan administrator’s name ASANTE PARTNERS, LLC
Plan administrator’s address 641 LEXINGTON AVENUE, 30TH FLOOR, NEW YORK, NY, 10022
Administrator’s telephone number 2125211460

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing DONNA TRZCIENSKI
Role Employer/plan sponsor
Date 2010-09-30
Name of individual signing DONNA TRZCIENSKI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 780 THIRD AVE 15TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2000-03-20 2006-03-08 Address 350 PARK AVENUE, 11TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080314002427 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060308002430 2006-03-08 BIENNIAL STATEMENT 2006-03-01
040302002267 2004-03-02 BIENNIAL STATEMENT 2004-03-01
020308002224 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000615000610 2000-06-15 AFFIDAVIT OF PUBLICATION 2000-06-15
000530000657 2000-05-30 AFFIDAVIT OF PUBLICATION 2000-05-30
000320000004 2000-03-20 APPLICATION OF AUTHORITY 2000-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4321278207 2020-08-06 0202 PPP 641 Lexington Avenue 32nd floor, NEW YORK, NY, 10022-4503
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31967
Loan Approval Amount (current) 31967
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 NEW YORK, NEW YORK, NY, 10022-4503
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
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 32221.1
Forgiveness Paid Date 2021-05-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State