Search icon

SUITE LLC

Company Details

Name: SUITE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2001 (24 years ago)
Entity Number: 2675130
ZIP code: 10165
County: Dutchess
Place of Formation: New York
Address: 60 EAST 42ND STREET, SUITE 1610, NEW YORK, NY, United States, 10165

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUITE, LLC DEFINED BENEFIT PLAN 2023 223823985 2024-10-15 SUITE, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2124853201
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 1610, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing GERARD GALLUSCIO
Valid signature Filed with authorized/valid electronic signature
SUITE, LLC 401(K) PROFIT SHARING PLAN 2023 223823985 2024-07-12 SUITE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 2124853201
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 1610, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing GERARD GALLUSCIO
SUITE, LLC DEFINED BENEFIT PLAN 2022 223823985 2023-08-07 SUITE, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2124853201
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 1610, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2023-08-07
Name of individual signing GERARD GALLUSCIO
SUITE, LLC 401(K) PROFIT SHARING PLAN 2022 223823985 2023-06-28 SUITE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 2124853201
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 1610, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing GERARD GALLUSCIO
SUITE, LLC DEFINED BENEFIT PLAN 2021 223823985 2022-06-30 SUITE, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2124853201
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 1610, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing GERARD GALLUSCIO
SUITE, LLC 401(K) PROFIT SHARING PLAN 2021 223823985 2022-06-30 SUITE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 2124853201
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 1610, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing GERARD GALLUSCIO
SUITE, LLC 401(K) PROFIT SHARING PLAN 2020 223823985 2021-08-10 SUITE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 2124853201
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 1610, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2021-08-10
Name of individual signing GERARD GALLUSCIO
SUITE, LLC DEFINED BENEFIT PLAN 2020 223823985 2021-08-16 SUITE, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2124853201
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 1610, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2021-08-16
Name of individual signing GERARD GALLUSCIO
SUITE, LLC 401(K) PROFIT SHARING PLAN 2019 223823985 2020-09-05 SUITE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 2124853201
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 1610, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2020-09-05
Name of individual signing GERARD GALLUSCIO
SUITE, LLC DEFINED BENEFIT PLAN 2019 223823985 2020-09-12 SUITE, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 523900
Sponsor’s telephone number 2124853201
Plan sponsor’s address 60 EAST 42ND STREET, SUITE 1610, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2020-09-12
Name of individual signing GERARD GALLUSCIO

DOS Process Agent

Name Role Address
SUITE LLC DOS Process Agent 60 EAST 42ND STREET, SUITE 1610, NEW YORK, NY, United States, 10165

History

Start date End date Type Value
2018-06-04 2023-08-02 Address 60 EAST 42ND STREET, SUITE 2218, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2011-09-14 2018-06-04 Address 60 EAST 42ND STREET, SUITE 914, NEW YORK, NY, 10165, USA (Type of address: Service of Process)
2003-09-15 2011-09-14 Address 440 NINTH AVE / 8TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-08-27 2003-09-15 Address 21 HILEE RD, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802002094 2023-08-02 BIENNIAL STATEMENT 2023-08-01
220608001505 2022-06-08 BIENNIAL STATEMENT 2021-08-01
180604007399 2018-06-04 BIENNIAL STATEMENT 2017-08-01
130808006326 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110914002179 2011-09-14 BIENNIAL STATEMENT 2011-08-01
090728002813 2009-07-28 BIENNIAL STATEMENT 2009-08-01
071025002083 2007-10-25 BIENNIAL STATEMENT 2007-08-01
050912002446 2005-09-12 BIENNIAL STATEMENT 2005-08-01
030915002022 2003-09-15 BIENNIAL STATEMENT 2003-08-01
010830000325 2001-08-30 CERTIFICATE OF AMENDMENT 2001-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5138338404 2021-02-07 0202 PPS 60 E 42nd St Ste 1610, New York, NY, 10165-6212
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169100
Loan Approval Amount (current) 169100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10165-6212
Project Congressional District NY-12
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164868.94
Forgiveness Paid Date 2021-11-17
1873407403 2020-05-05 0202 PPP 60 east 42nd street 1610, NEW YORK, NY, 10165
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157900
Loan Approval Amount (current) 157900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10165-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159983.4
Forgiveness Paid Date 2022-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1706920 Copyright 2017-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 4400000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-09-12
Termination Date 2018-05-03
Date Issue Joined 2017-11-20
Section 0101
Status Terminated

Parties

Name SUITE LLC
Role Plaintiff
Name CURRENEX, INC.
Role Defendant
1902347 Other Contract Actions 2019-03-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff 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 2019-03-15
Termination Date 2019-09-18
Date Issue Joined 2019-08-29
Pretrial Conference Date 2019-08-09
Section 1332
Status Terminated

Parties

Name SUITE LLC
Role Plaintiff
Name ORCHESTRADE FINANCIAL SYSTEMS,
Role Defendant
1507550 Other Contract Actions 2015-09-24 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-24
Termination Date 2018-01-19
Section 1332
Status Terminated

Parties

Name SUITE LLC
Role Plaintiff
Name MANTOVANI,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State