Search icon

FASCET LLC

Headquarter

Company Details

Name: FASCET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2002 (23 years ago)
Entity Number: 2787175
ZIP code: 12205
County: New York
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Links between entities

Type Company Name Company Number State
Headquarter of FASCET LLC, FLORIDA M13000007760 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FASCET, LLC 401 (K) PLAN 2019 223875815 2020-05-19 FASCET, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 2124489831
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 203, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing CHARLES ROSS
FASCET, LLC 401 (K) PLAN 2018 223875815 2019-10-10 FASCET, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 2124489831
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 203, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing CHARLES ROSS
FASCET, LLC 401 (K) PLAN 2017 223875815 2018-07-24 FASCET, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 2124489831
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 203, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing CHARLES ROSS
FASCET, LLC 401 (K) PLAN 2016 223875815 2017-06-29 FASCET, LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 2124489831
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 203, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing CHARLES ROSS
FASCET, LLC 401 (K) PLAN 2015 223875815 2016-06-30 FASCET, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 2124489831
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 203, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-06-30
Name of individual signing CHARLES ROSS
FASCET, LLC 401 (K) PLAN 2014 223875815 2015-06-23 FASCET, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 2124489831
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 203, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-06-23
Name of individual signing CHARLES ROSS
FASCET, LLC 401 (K) PLAN 2013 223875815 2014-07-08 FASCET, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 2124489831
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 203, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing CHARLES ROSS
FASCET, LLC 401 (K) PLAN 2012 223875815 2013-08-06 FASCET, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 2124489831
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 203, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 223875815
Plan administrator’s name FASCET, LLC
Plan administrator’s address 224 WEST 30TH STREET, SUITE 203, NEW YORK, NY, 10001
Administrator’s telephone number 2124489831

Signature of

Role Plan administrator
Date 2013-08-06
Name of individual signing CHARLES ROSS
FASCET, LLC 401 (K) PLAN 2011 223875815 2012-07-23 FASCET, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 2124489831
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 203, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 223875815
Plan administrator’s name FASCET, LLC
Plan administrator’s address 224 WEST 30TH STREET, SUITE 203, NEW YORK, NY, 10001
Administrator’s telephone number 2124489831

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing CHARLES ROSS
FASCET, LLC 401 (K) PLAN 2010 223875815 2011-10-11 FASCET, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 523900
Sponsor’s telephone number 2124489831
Plan sponsor’s address 224 WEST 30TH STREET, SUITE 203, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 223875815
Plan administrator’s name FASCET, LLC
Plan administrator’s address 224 WEST 30TH STREET, SUITE 203, NEW YORK, NY, 10001
Administrator’s telephone number 2124489831

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing CHARLES ROSS

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
BUSINESS FILINGS INC. DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2010-09-29 2024-12-03 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-07-09 2010-09-29 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2002-07-09 2024-12-03 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241203003476 2024-12-03 BIENNIAL STATEMENT 2024-12-03
190823060103 2019-08-23 BIENNIAL STATEMENT 2018-07-01
160711006449 2016-07-11 BIENNIAL STATEMENT 2016-07-01
121106007025 2012-11-06 BIENNIAL STATEMENT 2012-07-01
100929002889 2010-09-29 BIENNIAL STATEMENT 2010-07-01
020709000292 2002-07-09 ARTICLES OF ORGANIZATION 2002-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6128077305 2020-04-30 0202 PPP 224 W 30TH ST SUITE 203, NEW YORK, NY, 10001-0001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 264070
Loan Approval Amount (current) 264070
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 518210
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 266837.6
Forgiveness Paid Date 2021-05-24

Date of last update: 30 Mar 2025

Sources: New York Secretary of State