Search icon

NUMERIX LLC

Company Details

Name: NUMERIX LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2001 (24 years ago)
Entity Number: 2640343
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUMERIX LLC 401(K) SAVINGS PLAN 2012 364066167 2013-08-15 NUMERIX LLC 141
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 541519
Sponsor’s telephone number 6468981211
Plan sponsor’s mailing address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 364066167
Plan administrator’s name NUMERIX LLC
Plan administrator’s address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 6468981211

Number of participants as of the end of the plan year

Active participants 122
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 27
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 127
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-08-15
Name of individual signing MARK SHORNICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-15
Name of individual signing MARK SHORNICK
Valid signature Filed with authorized/valid electronic signature
NUMERIX LLC 401(K) SAVINGS PLAN 2011 364066167 2012-10-15 NUMERIX LLC 153
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 541519
Sponsor’s telephone number 6468981211
Plan sponsor’s mailing address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 364066167
Plan administrator’s name NUMERIX LLC
Plan administrator’s address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 6468981211

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 95
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2012-10-15
Name of individual signing MARK SHORNICK
Valid signature Filed with authorized/valid electronic signature
NUMERIX LLC 401(K) SAVINGS PLAN 2011 364066167 2012-10-16 NUMERIX LLC 153
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 541519
Sponsor’s telephone number 6468981211
Plan sponsor’s mailing address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 364066167
Plan administrator’s name NUMERIX LLC
Plan administrator’s address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 6468981211

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 95
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing MARK SHORNICK
Valid signature Filed with authorized/valid electronic signature
NUMERIX LLC 401(K) SAVINGS PLAN 2010 364066167 2012-10-15 NUMERIX LLC 102
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 541519
Sponsor’s telephone number 6468981211
Plan sponsor’s mailing address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 364066167
Plan administrator’s name NUMERIX LLC
Plan administrator’s address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 6468981211

Number of participants as of the end of the plan year

Active participants 132
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 88
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2011-10-14
Name of individual signing MARK SHORNICK
Valid signature Filed with authorized/valid electronic signature
NUMERIX LLC 401(K) SAVINGS PLAN 2010 364066167 2012-10-17 NUMERIX LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 541519
Sponsor’s telephone number 6468981211
Plan sponsor’s mailing address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017
Plan sponsor’s address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 364066167
Plan administrator’s name NUMERIX LLC
Plan administrator’s address 150 EAST 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 6468981211

Number of participants as of the end of the plan year

Active participants 132
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 20
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 88
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-10-16
Name of individual signing MARK SHORNICK
Valid signature Filed with authorized/valid electronic signature
NUMERIX, LLC 401(K) SAVINGS PLAN 2009 364066167 2010-10-13 NUMERIX LLC 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-11-01
Business code 541519
Sponsor’s telephone number 6468981211
Plan sponsor’s address 150 E. 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 364066167
Plan administrator’s name NUMERIX LLC
Plan administrator’s address 150 E. 42ND STREET, 15TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 6468981211

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing MARK A. SHORNICK

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2016-01-15 2023-02-09 Address 99 PARK AVENUE, FLOOR 5, NEW YORK, NY, 10016, 1601, USA (Type of address: Service of Process)
2016-01-11 2016-01-15 Address 99 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10016, 1601, USA (Type of address: Service of Process)
2001-05-17 2016-01-11 Address 546 FIFTH AVE., 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230209000317 2023-02-08 CERTIFICATE OF CHANGE BY ENTITY 2023-02-08
210503060024 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060301 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170525006150 2017-05-25 BIENNIAL STATEMENT 2017-05-01
160115000967 2016-01-15 CERTIFICATE OF CHANGE 2016-01-15
160111002030 2016-01-11 BIENNIAL STATEMENT 2015-05-01
010517000785 2001-05-17 APPLICATION OF AUTHORITY 2001-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5407587706 2020-05-01 0202 PPP 99 PARK AVE FL 5, NEW YORK, NY, 10016-1360
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4295362
Loan Approval Amount (current) 4295362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-1360
Project Congressional District NY-12
Number of Employees 167
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4342905.18
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801629 Copyright 2018-02-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-22
Termination Date 2018-05-04
Section 0101
Status Terminated

Parties

Name NUMERIX LLC
Role Plaintiff
Name COMPATIBL TECHNOLOGIES LLC
Role Defendant
1200624 Other Contract Actions 2012-01-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-01-25
Termination Date 2012-08-15
Date Issue Joined 2012-03-23
Pretrial Conference Date 2012-04-20
Section 1330
Status Terminated

Parties

Name NUMERIX LLC
Role Plaintiff
Name RAZOR RISK TECHNOLOGIES LIMITE
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State