Search icon

MIDTOWN EQUITIES LLC

Company Details

Name: MIDTOWN EQUITIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744516
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 141 Fifth Avenue, 2nd Floor, New York, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MIDTOWN EQUITIES, LLC 401K RETIREMENT PLAN 2023 300068285 2024-03-14 MIDTOWN EQUITIES,LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2127260784
Plan sponsor’s address 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-03-14
Name of individual signing MICHAEL HADDAD
MIDTOWN EQUITIES, LLC 401K RETIREMENT PLAN 2022 300068285 2023-01-18 MIDTOWN EQUITIES,LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2127260784
Plan sponsor’s address 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-01-18
Name of individual signing MICHAEL HADDAD
MIDTOWN EQUITIES, LLC 401K RETIREMENT PLAN 2021 300068285 2022-02-01 MIDTOWN EQUITIES,LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2127260784
Plan sponsor’s address 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-02-01
Name of individual signing MICHAEL HADDAD
MIDTOWN EQUITIES, LLC 401K RETIREMENT PLAN 2020 300068285 2021-05-25 MIDTOWN EQUITIES,LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2127260784
Plan sponsor’s address 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing MICHAEL HADDAD
MIDTOWN EQUITIES, LLC 401K RETIREMENT PLAN 2019 300068285 2020-03-27 MIDTOWN EQUITIES,LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2127260784
Plan sponsor’s address 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-03-27
Name of individual signing MICHAEL HADDAD
MIDTOWN EQUITIES, LLC 401K RETIREMENT PLAN 2018 300068285 2019-03-26 MIDTOWN EQUITIES,LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2127260784
Plan sponsor’s address 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing MICHAEL HADDAD
MIDTOWN EQUITIES, LLC 401K RETIREMENT PLAN 2017 300068285 2018-04-17 MIDTOWN EQUITIES,LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2127260784
Plan sponsor’s address 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-04-17
Name of individual signing MICHAEL HADDAD
MIDTOWN EQUITIES, LLC 401K RETIREMENT PLAN 2016 300068285 2017-03-28 MIDTOWN EQUITIES,LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2127260784
Plan sponsor’s address 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-03-28
Name of individual signing MICHAEL HADDAD
MIDTOWN EQUITIES, LLC 401K RETIREMENT PLAN 2015 300068285 2016-05-12 MIDTOWN EQUITIES,LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2127260784
Plan sponsor’s address 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-05-12
Name of individual signing MICHAEL HADDAD
MIDTOWN EQUITIES, LLC 401K RETIREMENT PLAN 2014 300068285 2015-03-23 MIDTOWN EQUITIES,LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2127260784
Plan sponsor’s address 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-03-23
Name of individual signing MICHAEL HADDAD

DOS Process Agent

Name Role Address
MIDTOWN EQUITIES LLC DOS Process Agent 141 Fifth Avenue, 2nd Floor, New York, NY, United States, 10010

History

Start date End date Type Value
2014-08-05 2024-03-12 Address 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-03-06 2014-08-05 Address 141 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-03-27 2014-03-06 Address 417 FIFTH AVENUE / 9TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2002-03-19 2008-03-27 Address 417 5TH AVENUE, 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240312004070 2024-03-12 BIENNIAL STATEMENT 2024-03-12
220314002750 2022-03-14 BIENNIAL STATEMENT 2022-03-01
200311060460 2020-03-11 BIENNIAL STATEMENT 2020-03-01
180312006283 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160307006451 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140805002102 2014-08-05 BIENNIAL STATEMENT 2014-03-01
140306007049 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120312002301 2012-03-12 BIENNIAL STATEMENT 2012-03-01
100409003476 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080327002834 2008-03-27 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7985277109 2020-04-14 0202 PPP 141 5TH AVENUE, 2ND FLOOR, NEW YORK, NY, 10010-7105
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247540
Loan Approval Amount (current) 247540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10010-7105
Project Congressional District NY-12
Number of Employees 12
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 250352.33
Forgiveness Paid Date 2021-06-17
3938538404 2021-02-05 0202 PPS 141 5th Ave Fl 2, New York, NY, 10010-7105
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 241902
Loan Approval Amount (current) 241902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10010-7105
Project Congressional District NY-12
Number of Employees 11
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 243675.95
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State