Search icon

MONEYPAPER PUBLICATIONS, LLC

Company Details

Name: MONEYPAPER PUBLICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2001 (24 years ago)
Entity Number: 2614131
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 111 PLEASANT RIDGE RD., HARRISON, NY, United States, 10528

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MONEYPAPER PUBLICATIONS, LLC 401K PROFIT SHARING PLAN & TRUST 2023 134163880 2024-06-21 MONEYPAPER PUBLICATIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 9736502767
Plan sponsor’s address 111 PLEASANT RIDGE ROAD, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing SUSANA ALDAS
MONEYPAPER PUBLICATIONS, LLC 401K PROFIT SHARING PLAN & TRUST 2022 134163880 2023-05-31 MONEYPAPER PUBLICATIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 9149250022
Plan sponsor’s address 111 PLEASANT RIDGE ROAD, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing SUSANA ALDAS
MONEYPAPER PUBLICATIONS, LLC 401K PROFIT SHARING PLAN & TRUST 2021 134163880 2022-05-26 MONEYPAPER PUBLICATIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 9149250022
Plan sponsor’s address 111 PLEASANT RIDGE ROAD, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing SUSANA ALDAS
MONEYPAPER PUBLICATIONS, LLC 401K PROFIT SHARING PLAN & TRUST 2020 134163880 2021-11-23 MONEYPAPER PUBLICATIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 9149250022
Plan sponsor’s address 111 PLEASANT RIDGE ROAD, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2021-11-23
Name of individual signing SUSANA ALDAS
MONEYPAPER PUBLICATIONS, LLC 401K PROFIT SHARING PLAN & TRUST 2020 134163880 2021-11-16 MONEYPAPER PUBLICATIONS, LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 9149250022
Plan sponsor’s address 111 PLEASANT RIDGE ROAD, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2021-11-16
Name of individual signing SUSANA ALDAS
MONEYPAPER PUBLICATIONS, LLC 401K PROFIT SHARING PLAN & TRUST 2019 134163880 2020-07-09 MONEYPAPER PUBLICATIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 9149250022
Plan sponsor’s address 111 PLEASANT RIDGE ROAD, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing SUSANA ALDAS
MONEYPAPER PUBLICATIONS, LLC 401K PROFIT SHARING PLAN & TRUST 2018 134163880 2019-06-18 MONEYPAPER PUBLICATIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 9149250022
Plan sponsor’s address 111 PLEASANT RIDGE ROAD, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing SUSANA ALDAS
MONEYPAPER PUBLICATIONS, LLC 401K PROFIT SHARING PLAN & TRUST 2017 134163880 2018-06-19 MONEYPAPER PUBLICATIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 9149250022
Plan sponsor’s address 111 PLEASANT RIDGE ROAD, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing SUSANA ALDAS
MONEYPAPER PUBLICATIONS, LLC 401K PROFIT SHARING PLAN & TRUST 2016 134163880 2017-05-23 MONEYPAPER PUBLICATIONS, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 9149250022
Plan sponsor’s address 111 PLEASANT RIDGE ROAD, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing SUSANA ALDAS
MONEYPAPER PUBLICATIONS, LLC 401K PROFIT SHARING PLAN & TRUST 2015 134163880 2016-06-01 MONEYPAPER PUBLICATIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 511130
Sponsor’s telephone number 9149250022
Plan sponsor’s address 111 PLEASANT RIDGE ROAD, HARRISON, NY, 10528

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing SUSANA ALDAS

DOS Process Agent

Name Role Address
VITA NELSON DOS Process Agent 111 PLEASANT RIDGE RD., HARRISON, NY, United States, 10528

History

Start date End date Type Value
2013-05-03 2013-09-24 Address NELSON & NELSON, 60 E 42ND ST STE 4600, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2005-04-22 2013-05-03 Address NELSON & NELSON, 60 E 42ND ST, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2001-03-08 2005-04-22 Address NELSON & NELSON, 60 EAST 42ND STREET, NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060176 2021-01-21 BIENNIAL STATEMENT 2019-03-01
130924000677 2013-09-24 CERTIFICATE OF CHANGE 2013-09-24
130503002115 2013-05-03 BIENNIAL STATEMENT 2013-03-01
090302002968 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070314002218 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050422002092 2005-04-22 BIENNIAL STATEMENT 2005-03-01
030304002325 2003-03-04 BIENNIAL STATEMENT 2003-03-01
011119000506 2001-11-19 AFFIDAVIT OF PUBLICATION 2001-11-19
011119000501 2001-11-19 AFFIDAVIT OF PUBLICATION 2001-11-19
010308000860 2001-03-08 ARTICLES OF ORGANIZATION 2001-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4373298106 2020-07-16 0202 PPP 111 Pleasant Ridge Rd, Harrison, NY, 10528-1226
Loan Status Date 2022-06-09
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38750
Loan Approval Amount (current) 38750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Harrison, WESTCHESTER, NY, 10528-1226
Project Congressional District NY-16
Number of Employees 4
NAICS code 511110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6607.45
Forgiveness Paid Date 2022-01-13
4337878607 2021-03-18 0202 PPS 111 Pleasant Ridge Rd, Harrison, NY, 10528-1226
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30797
Loan Approval Amount (current) 30797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-1226
Project Congressional District NY-16
Number of Employees 4
NAICS code 511110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30974.08
Forgiveness Paid Date 2021-10-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State